London
SW1P 1QT
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2014) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2014) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Madeleine Paulette Maclachlan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2006) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Old Rectory Tidmarsh Reading Berkshire RG8 8ER |
Secretary Name | Alexander Edward Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 day after company formation) |
Appointment Duration | 6 years (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Tidmarsh Reading Berkshire RG8 8ER |
Director Name | Mr Jeremy Simon Ellison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 8 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Director Name | Alexander Edward Maclachlan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Tidmarsh Reading Berkshire RG8 8ER |
Director Name | Mr Martin Sanderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St James Close Pangbourne Reading Berkshire RG8 7AP |
Director Name | Mr Davinder Singh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Kingshill Road Swindon SN1 4NG |
Secretary Name | Mr Jeremy Simon Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years after company formation) |
Appointment Duration | 8 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Personal Injury Medical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (4 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 April 2014 | Appointment of Peter Mark Franklin as a director (2 pages) |
3 April 2014 | Termination of appointment of Richard Shearer as a director (1 page) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 July 2010 | Termination of appointment of Jeremy Ellison as a director (1 page) |
6 July 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
6 July 2010 | Termination of appointment of Jeremy Ellison as a secretary (1 page) |
16 June 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
16 June 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
16 June 2010 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page) |
8 June 2010 | Resolutions
|
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
17 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 2-12 whitchurch road pangbourne berkshire RG8 7BP (1 page) |
18 February 2008 | Director resigned (1 page) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 July 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
3 April 2006 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 August 2004 | Director's particulars changed (1 page) |
18 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 January 2004 | Director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed;new director appointed (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members
|
14 August 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 northfield road reading berkshire (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
4 July 1999 | Return made up to 09/05/99; full list of members (5 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
12 June 1998 | Return made up to 09/05/98; no change of members (5 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
4 September 1997 | Return made up to 09/05/97; full list of members (6 pages) |
17 May 1996 | Ad 10/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 1996 | Incorporation (17 pages) |