Wigmore
Gillingham
Kent
ME8 0TH
Secretary Name | Dr Kishore Reddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Wigmore Road Wigmore Gillingham Kent ME8 0TH |
Director Name | Nivedita Reddy Reddy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 November 2002) |
Role | Gynaecologist |
Correspondence Address | 119 Wigmore Road Wigmore Gillingham Kent ME8 0TH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,202 |
Gross Profit | -£623 |
Net Worth | -£9,591 |
Cash | £3,731 |
Current Liabilities | £13,791 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 July 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 April 2000 | Return made up to 10/02/00; full list of members (5 pages) |
18 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 25/02/98; full list of members (6 pages) |
28 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
28 January 1998 | Director resigned (1 page) |
25 February 1997 | Incorporation (17 pages) |