London
SE16 6QW
Director Name | Thomas Brian Litten |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 May 2008) |
Role | Shiatsu Practitioner/Teacher |
Correspondence Address | Glebe Cottage Holywell Road Castle Bytham Lincs NG33 4SL |
Director Name | Philip Charles Lawes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 May 2008) |
Role | Doctor Of Chinese Medicine |
Correspondence Address | 53 Balmoral Road Enfield Middlesex EN3 6RQ |
Director Name | Anthony Baird |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 24 Blackwoods Lane Lindfield Haywards Heath W. Sussex RH16 2ZD |
Director Name | Mrs Aymee Lavender Dower |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Radionic Practioner |
Correspondence Address | Swinbrook Cottage Swinbrook Oxfordshire OX8 4DZ |
Director Name | Michael Somers Garle Endacott |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Charity Director |
Correspondence Address | 56 Somerford Way Surrey Quays London SE16 6QW |
Secretary Name | Anthony Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 24 Blackwoods Lane Lindfield Haywards Heath W. Sussex RH16 2ZD |
Secretary Name | Michael Somers Garle Endacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 July 2003) |
Role | Charity Director |
Correspondence Address | 56 Somerford Way Surrey Quays London SE16 6QW |
Registered Address | Unit 15 Tavern Quay Business Centre Rope Street London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 December 2006 | Annual return made up to 18/11/06
|
16 February 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 January 2006 | Annual return made up to 18/11/05 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 February 2005 | Annual return made up to 18/11/04
|
11 February 2005 | New director appointed (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Annual return made up to 18/11/03 (4 pages) |
10 March 2003 | Annual return made up to 18/11/02
|
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 December 2002 | New secretary appointed (2 pages) |
3 April 2002 | Annual return made up to 18/11/01
|
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 January 2001 | Annual return made up to 18/11/00 (4 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 January 2000 | Annual return made up to 18/11/99 (4 pages) |
28 June 1999 | Company name changed the british council of complemen tary medicine\certificate issued on 29/06/99 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 November 1998 | Annual return made up to 18/11/98 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 January 1998 | Annual return made up to 18/11/97 (4 pages) |
4 February 1997 | Annual return made up to 18/11/96 (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 61 charterhouse street london EC1M 6HA (1 page) |
4 September 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
2 March 1996 | Resolutions
|
2 March 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
21 November 1995 | Annual return made up to 18/11/95 (4 pages) |