London
W1N 1AG
Secretary Name | Patrick Balster Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 19 Milford House 7 Queen Anne Street London Surrey W19 9HW |
Director Name | Dr David O'Connell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish Uk,British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Elystan Place London SW3 3JY |
Secretary Name | Dr Michael Arthur Perring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Medicine |
Country of Residence | United States |
Correspondence Address | Bryncambric Chapel Lawn Bucknell South Shropshire SY7 0BW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2000) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 19 Milford House 7 Queen Anne Street London W1G 9HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,800 |
Cash | £897 |
Current Liabilities | £16,565 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 July 2003 | Return made up to 15/07/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 114 harley street london W1G 7JJ (1 page) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Accounts made up to 30 June 2000 (9 pages) |
7 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 15/07/99; no change of members (5 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
30 March 1999 | Accounts made up to 30 June 1998 (10 pages) |
11 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
8 June 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |