Company NameR E S Neurology Research Limited
Company StatusDissolved
Company Number03101711
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Jennifer Ruth Gross
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Waters
Green Lane
Stanmore
Middx
HA7 3AF
Director NameLouise Debra Nicole Gross
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleStudent
Correspondence AddressGreen Waters Green Lane
Stanmore
Middlesex
HA7 3AF
Secretary NameMrs Jennifer Ruth Gross
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Waters
Green Lane
Stanmore
Middx
HA7 3AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Breams Buildings
London
EC4A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002Return made up to 13/09/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Return made up to 13/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Return made up to 13/09/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Return made up to 13/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 October 1996Return made up to 13/09/96; full list of members (6 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: temple house 20 holywell row london EC2A 4JB. (1 page)
13 September 1995Incorporation (36 pages)