Ashtead
Surrey
KT21 1BU
Secretary Name | Mr Thomas Paul Hollings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(same day as company formation) |
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(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 55 Hayes Walk Smallfield Horley Surrey RH6 9QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage 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 |
Year | 2014 |
---|---|
Net Worth | -£778 |
Cash | £218 |
Current Liabilities | £996 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
18 June 2003 | Return made up to 12/03/03; full list of members (5 pages) |
11 July 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (5 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
31 May 2000 | Return made up to 12/03/00; full list of members (5 pages) |
31 May 2000 | Director resigned (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
15 May 1999 | Return made up to 12/03/99; full list of members (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
1 September 1998 | Resolutions
|
17 July 1998 | Return made up to 12/03/98; full list of members (5 pages) |
11 July 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
6 May 1997 | Company name changed merton health matters LIMITED\certificate issued on 06/05/97 (2 pages) |
12 March 1997 | Incorporation (17 pages) |