Southsea
Portsmouth
Hampshire
PO5 1QH
Secretary Name | Mr Clive Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Davids Road Southsea Portsmouth Hampshire PO5 1QH |
Director Name | Mrs Camilla Jane Smith |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hanson Road Abingdon Oxfordshire OX14 1YL |
Director Name | Gwendoline Lilian Hicks |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Quarry Farm House Hornton Banbury Oxfordshire OX15 6DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Percy Road London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Mr Clive Hicks 99.00% Ordinary |
---|---|
1 at £1 | Camilla Smith 1.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 June 2008 | Resolutions
|
3 June 2008 | Return made up to 30/03/08; no change of members
|
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 June 2007 | Resolutions
|
2 May 2007 | Registered office changed on 02/05/07 from: 335A ballards lane finchley london N12 8LT (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 December 2006 | Resolutions
|
3 July 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 November 2003 | Resolutions
|
4 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Resolutions
|
18 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Resolutions
|
17 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 January 2000 | Resolutions
|
27 May 1999 | Company name changed harley street health consultants LIMITED\certificate issued on 28/05/99 (2 pages) |
3 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 August 1997 | Return made up to 30/03/97; no change of members
|
17 July 1997 | New director appointed (2 pages) |
16 April 1997 | Company name changed chanwell LIMITED\certificate issued on 17/04/97 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Return made up to 30/03/96; full list of members
|
23 January 1996 | Resolutions
|
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 August 1995 | Return made up to 30/03/95; full list of members (6 pages) |
19 April 1995 | Company name changed cherwell advertising LIMITED\certificate issued on 20/04/95 (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |