West Hendon
London
NW9 5DJ
Director Name | Mr Edward Marcion Ranjit De Saram |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Medical Officer |
Country of Residence | England |
Correspondence Address | 52 Dronfield Road Eckington Sheffield South Yorkshire S21 4BR |
Secretary Name | Dr Praxy De Saram |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Medical Officer |
Correspondence Address | 52 Dronfield Road Eckington Yorkshire S21 4BR |
Director Name | Integrated Systems Research Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 183/185 Fraser Road Sheffield S8 0JP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Integrated Systems Research Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 183/185 Fraser Road Sheffield S8 0JP |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 February 2007 | Dissolved (1 page) |
---|---|
28 November 2006 | Return of final meeting of creditors (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
4 December 2003 | Appointment of a liquidator (1 page) |
19 November 2003 | O/C - replacement of liquidator (4 pages) |
5 January 2001 | Appointment of a liquidator (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 62-64 wilkinson street sheffield south yorkshire S10 2GJ (1 page) |
30 November 2000 | Order of court to wind up (3 pages) |
16 October 2000 | Company name changed rhodium PLC\certificate issued on 16/10/00 (2 pages) |
14 August 2000 | Return made up to 12/06/00; full list of members
|
14 August 2000 | Registered office changed on 14/08/00 from: elmwood house elm street hollingwood chesterfield derbyshire S43 2LQ (1 page) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Ad 28/05/99--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
13 April 1999 | Accounts made up to 31 May 1998 (16 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 12/06/98; no change of members
|
1 June 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Accounts made up to 31 May 1997 (16 pages) |
23 July 1997 | Return made up to 12/06/97; full list of members
|
3 April 1997 | Auditor's resignation (1 page) |
19 March 1997 | Accounts made up to 31 May 1996 (14 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | £ nc 50000/10000000 25/02/97 (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 183/185 fraser road sheffield S8 0JP (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | Secretary resigned;director resigned (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
7 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
27 June 1995 | Ad 16/06/95--------- premium £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Accounting reference date notified as 31/05 (1 page) |
21 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | Application to commence business (2 pages) |
20 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 1995 | Incorporation (28 pages) |