Antwerpen 2018
Belgium
Director Name | Mr Donald Cameron Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | Mr Donald Cameron Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | Heather Margaret Henderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 July 1999) |
Role | R.G.N. |
Correspondence Address | 61 Whittret Knowe Forth Lanark ML11 8EG Scotland |
Director Name | Zysla Perelman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Helenalei 18 Antwerpen 2018 Belgium Foreign |
Secretary Name | Zysla Perelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2009) |
Role | Company Director |
Correspondence Address | Helenalei 18 Antwerpen 2018 Belgium Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Greenwood & Co Premier House 12 & 13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at 1 | Nursing Homes Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,356 |
Cash | £73,460 |
Current Liabilities | £79,930 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 28 February |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
24 November 2010 | Resolutions
|
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Statement of affairs with form 4.19 (11 pages) |
16 October 2009 | Statement of affairs with form 4.19 (11 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 235 old marylebone road london NW1 5QT (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 235 old marylebone road london NW1 5QT (1 page) |
25 June 2009 | Appointment Terminated Secretary zysla perelman (1 page) |
25 June 2009 | Appointment terminated secretary zysla perelman (1 page) |
9 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 January 2009 | Partial exemption accounts made up to 29 February 2008 (6 pages) |
6 January 2009 | Partial exemption accounts made up to 29 February 2008 (6 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated director zysla perelman (1 page) |
18 March 2008 | Appointment Terminated Director zysla perelman (1 page) |
18 February 2008 | Partial exemption accounts made up to 28 February 2007 (6 pages) |
18 February 2008 | Partial exemption accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
30 May 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
30 December 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
30 December 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (2 pages) |
4 March 2003 | Return made up to 27/02/03; full list of members (2 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
14 March 2002 | Return made up to 27/02/02; full list of members (2 pages) |
14 March 2002 | Return made up to 27/02/02; full list of members (2 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (5 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (5 pages) |
23 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
10 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
11 March 1998 | Resolutions
|
27 February 1998 | Incorporation (20 pages) |