Church Lane
Aldenham
Hertfordshire
WD2 8BA
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 January 2000) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Alexis Marcel Tausig |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994 |
Appointment Duration | 1 year, 12 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 53 Uxbridge Road Stanmore Middlesex HA7 3LJ |
Secretary Name | Mr Alexis Marcel Tausig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994 |
Appointment Duration | 12 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 53 Uxbridge Road Stanmore Middlesex HA7 3LJ |
Director Name | Dr Stefano Passani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 1998) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Little Blakes South View Road Danbury Essex CM3 4DX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 788-790 Finchley Road London NW11 7UR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1999 | Application for striking-off (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
3 June 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
14 August 1997 | Return made up to 10/06/97; full list of members (6 pages) |
14 August 1997 | Director's particulars changed (1 page) |
17 September 1996 | Memorandum and Articles of Association (6 pages) |
15 September 1996 | Return made up to 10/06/96; full list of members (6 pages) |
9 September 1996 | Company name changed medi-claim LIMITED\certificate issued on 10/09/96 (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
4 September 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: 53 uxbridge road stanmore middlesex HA7 3LJ (1 page) |
16 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 January 1996 | Return made up to 30/05/95; full list of members
|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1995 | New director appointed (2 pages) |