Burnham
Berkshire
SL1 6JU
Director Name | Rathna Reddy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Nurse |
Correspondence Address | 61 Sandringham Court Burnham Slough Berkshire SL1 6JU |
Secretary Name | Dr Prabhakara Reddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Doctor Of Medicine |
Correspondence Address | 61 Sandringham Court Burnham Berkshire SL1 6JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Flat 2 62 Granville Park London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 5 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
13 September 2007 | Location of register of members (1 page) |
26 July 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
28 February 2007 | Return made up to 16/01/07; full list of members
|
26 May 2006 | Amended accounts made up to 5 April 2005 (6 pages) |
6 February 2006 | Return made up to 16/01/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 July 2005 | Return made up to 16/01/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 April 2004 | Return made up to 16/01/04; full list of members (9 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
25 January 2003 | Return made up to 16/01/03; no change of members (9 pages) |
9 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 April 2001 | Return made up to 16/01/01; full list of members (8 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 61 sandringham court burnham berkshire SL1 6JU (1 page) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
29 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (6 pages) |
24 April 1997 | Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
11 June 1996 | Accounting reference date notified as 05/04 (1 page) |
3 May 1996 | Company name changed M.P.S. medical services LIMITED\certificate issued on 07/05/96 (2 pages) |
5 March 1996 | New director appointed (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1996 | Incorporation (13 pages) |