Enfield
Middlesex
EN1 2PA
Director Name | Mrs Panayiota Laurence-Parr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 November 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Panayiota Laurence-Parr |
---|---|
Status | Closed |
Appointed | 03 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Dr Arnold Jeffrey Cohen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Consultant Toxicologist |
Correspondence Address | Haughdell House Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Brian Philip Roberts-Wray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Director Of Fundraising |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Mr David Ward Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | David Horsburgh Gibson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Independant Consultant |
Correspondence Address | Paprills Farm East Hanningfield Essex CM3 8BW |
Director Name | Mr Anthony John Craven Gibbons |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Director Of Bussiness |
Correspondence Address | 30 Hartland Road London NW1 8DD |
Secretary Name | Julian James Benedict Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Lower Downs Road West Wimbledon London SW20 8QQ |
Director Name | Mr Michael Everard Thorne |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1997) |
Role | Charity Fundraiser |
Correspondence Address | Flat 1 1-3 Ferdinand Street London NW1 8ES |
Director Name | Mr Mark Edward Freeman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX |
Director Name | Mrs Gail Louise Sharp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2003) |
Role | Caring Services Director |
Country of Residence | England |
Correspondence Address | 169 Pitshanger Lane Ealing London W5 1RQ |
Secretary Name | Mr Mark Edward Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX |
Secretary Name | Elizabeth Zoe Claire Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 27 Keston Road London SE15 4JA |
Secretary Name | Mr David Ward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(6 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Ms Claire Patricia Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Ms Claire Patricia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Mr Trevor Frederick Lake |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mariecurie.org.uk |
---|---|
Telephone | 020 75997777 |
Telephone region | London |
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Marie Curie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 1997 | Delivered on: 8 April 1997 Persons entitled: Marie Curie Cancer Care Classification: Debenture Secured details: £120,000 and interest and all other monies due or to become due from the company to the chargee. Particulars: Floating charge undertaking all property assets and rights including goodwill and uncalled capital. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Termination of appointment of Trevor Lake as a director (1 page) |
11 June 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
11 June 2014 | Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages) |
11 June 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
8 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
17 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 October 2004 | Return made up to 03/08/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 August 2003 | Return made up to 03/08/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
6 August 2002 | Company name changed marie curie enterprises LIMITED\certificate issued on 06/08/02 (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 September 2001 | Return made up to 03/08/01; full list of members
|
28 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Resolutions
|
24 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 August 1999 | Return made up to 03/08/99; no change of members
|
17 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
26 November 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members
|
26 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 August 1995 | Return made up to 03/08/95; full list of members
|
3 August 1994 | Incorporation (21 pages) |