Putney
London
SW15 6UT
Director Name | Dr Rosemarie Jane Flood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 February 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hazlewell Road London SW15 6UT |
Secretary Name | Dr Rosemarie Jane Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 February 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hazlewell Road London SW15 6UT |
Director Name | Mr John David Alan Chartres |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Toad Hall Rookwood Park Horsham W.Sussex RH12 1UB |
Secretary Name | Mr John David Alan Chartres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Toad Hall Rookwood Park Horsham W.Sussex RH12 1UB |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 4 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Director's details changed for Dr Rosemarie Jane Flood on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Paul Robert Cundy on 20 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Dr Rosemarie Jane Flood on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Paul Robert Cundy on 20 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from the international press centre 76 shoe lane london EC4A 3JB (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from the international press centre 76 shoe lane london EC4A 3JB (1 page) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
17 March 2006 | Return made up to 09/10/05; full list of members (2 pages) |
17 March 2006 | Return made up to 09/10/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
3 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
3 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members
|
18 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 January 2001 | Return made up to 09/10/00; full list of members (5 pages) |
4 January 2001 | Return made up to 09/10/00; full list of members (5 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Ad 01/09/99--------- £ si 2@1 (2 pages) |
23 June 2000 | Ad 01/09/99--------- £ si 2@1 (2 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (8 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (8 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
24 September 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
16 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
25 January 1998 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
25 January 1998 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
9 October 1996 | Incorporation (16 pages) |