Ashtead
Surrey
KT21 1BU
Secretary Name | Mr Thomas Paul Hollings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Grays Lane Ashtead Surrey KT1 1BU |
Director Name | Dr Terence Anthony Conaty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2000) |
Role | General Practitioner |
Correspondence Address | 55 Hayes Walk Smallfield Horley Surrey RH6 9QW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 4th Floor St Aphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | Voluntary strike-off action has been suspended (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
8 July 2003 | Company name changed merlin gp information services l imited\certificate issued on 08/07/03 (2 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members (5 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
16 January 2001 | Return made up to 03/12/00; full list of members (5 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 May 2000 | Return made up to 03/12/99; full list of members (5 pages) |
31 May 2000 | Director resigned (1 page) |
25 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
22 February 1999 | Return made up to 03/12/98; full list of members (5 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
5 February 1998 | Return made up to 03/12/97; full list of members (5 pages) |
8 July 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
3 December 1996 | Incorporation (13 pages) |