Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Isaac Kaye |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 47 Grosvenor Square London W1X 9AB |
Director Name | Armando Tabernilla |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director-Legal |
Correspondence Address | 1032 Andalusia Avenue Coral Gables Florida 33134 United States |
Director Name | Thomas Beier |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director- Finance |
Correspondence Address | 14531 Sw 47th Street Miami 33183 Florida Usa Foreign |
Director Name | Barbara O'Gorman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director-Human Resources |
Correspondence Address | 208 Minard Road London SE16 1NJ |
Director Name | Clive Ronald Reath Bennett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director Operations |
Correspondence Address | 6 Beaumont Park Drive Roydon Harlow Essex CM19 5HB |
Director Name | Trevor John Goodwin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Mr Nicholas Mark Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 The Granary Roydon Essex CM19 5EL |
Director Name | Dr David William Fakes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director R&D |
Country of Residence | United Kingdom |
Correspondence Address | 32a The Avenue Oaklands Welwyn Hertfordshire AL6 0PP |
Director Name | Jonathan Raymond Close |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Warren House Castle Road Kingswear Dartmouth Devon TQ6 0DX |
Secretary Name | Trevor John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Carol Jean Gillespie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | Snr Vice President / General C |
Correspondence Address | The Grand Condominiums 1717 North Bayshore Drive Unit 1446 Miami Florida 33132 Foreign |
Secretary Name | Mr Ewan Murray Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | David Robert Blanksby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2002) |
Role | Managing Director |
Correspondence Address | 21 Clarence Gate Woodford Green Essex IG8 8GN |
Director Name | Martyn Robert Bain |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 108 Parkstone Avenue Emerson Park Essex RM11 3LR |
Director Name | Mr Anthony Hugh Stratton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Lindsay Road Hampton Hill Middlesex TW12 1DR |
Director Name | Frank Charles Condella |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2006) |
Role | Managing Director |
Correspondence Address | 405 Fairway Road Ridgewood Nj 07450 United States |
Director Name | Mr Ewan Murray Livesey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | John Beighton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2009) |
Role | Managing Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | Peter Brian Horsman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Secretary Name | Peter Brian Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | Dipankar Bhattacharjee |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Michael Schrewe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Gertjan Noordermeer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Tim Oreskovic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Philip Oldfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Teva Uk Limited, Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(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 | 26 May 1998(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.nortonhealthcare.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 1998 | Delivered on: 23 June 1998 Persons entitled: Ivax Corporation Classification: Promissory note and pledge agreement Secured details: Us$150,000,000 due or to become due from the company to the chargee. Particulars: The entire issued share capital of norton (waterford) limited all additional shares issued from time to time to the company and all dividends cash proceeds options warrants rights instruments and other property or proceeds from time to time received. Outstanding |
---|
15 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 September 2021 | Appointment of a voluntary liquidator (3 pages) |
16 September 2021 | Resolutions
|
16 September 2021 | Declaration of solvency (7 pages) |
16 September 2021 | Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on 16 September 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
19 November 2020 | Satisfaction of charge 1 in full (1 page) |
9 November 2020 | Full accounts made up to 31 December 2019 (14 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
3 December 2019 | Full accounts made up to 31 December 2018 (14 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (15 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages) |
7 August 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
7 August 2014 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Appointment of Mr Gertjan Noordermeer as a director (2 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Register inspection address has been changed (1 page) |
28 May 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
22 March 2013 | Appointment of Mr Michael Schrewe as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Williams as a director (1 page) |
17 January 2013 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
17 January 2013 | Termination of appointment of Dipankar Bhattacharjee as a director (1 page) |
17 January 2013 | Appointment of Mr Richard Gordon Daniell as a director (2 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
10 August 2012 | Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 August 2012 (1 page) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Solvency statement dated 19/11/10 (1 page) |
25 November 2010 | Statement of capital on 25 November 2010
|
25 November 2010 | Statement by directors (1 page) |
25 November 2010 | Resolutions
|
25 November 2010 | Statement of capital on 25 November 2010
|
25 November 2010 | Solvency statement dated 19/11/10 (1 page) |
25 November 2010 | Statement by directors (1 page) |
25 November 2010 | Resolutions
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 May 2010 (1 page) |
22 April 2010 | Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 22 April 2010 (1 page) |
10 September 2009 | Appointment terminated director john beighton (1 page) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
10 September 2009 | Appointment terminated director john beighton (1 page) |
10 September 2009 | Director appointed dipankar bhattacharjee (3 pages) |
15 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / john beighton / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / john beighton / 14/07/2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Appointment terminated director and secretary peter horsman (1 page) |
19 May 2009 | Appointment terminated director and secretary peter horsman (1 page) |
30 April 2009 | Director appointed robert williams (3 pages) |
30 April 2009 | Director appointed robert williams (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
16 August 2006 | Return made up to 26/05/06; full list of members (2 pages) |
16 August 2006 | Return made up to 26/05/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 26/05/02; full list of members
|
5 June 2002 | Return made up to 26/05/02; full list of members
|
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
12 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (10 pages) |
30 March 2000 | Memorandum and Articles of Association (16 pages) |
30 March 2000 | Memorandum and Articles of Association (16 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Statement of affairs (8 pages) |
14 January 2000 | Statement of affairs (8 pages) |
14 January 2000 | Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages) |
14 January 2000 | Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Nc inc already adjusted 15/12/99 (1 page) |
6 January 2000 | Nc inc already adjusted 15/12/99 (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
24 August 1999 | Return made up to 26/05/99; full list of members (8 pages) |
24 August 1999 | Return made up to 26/05/99; full list of members (8 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New secretary appointed;new director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New secretary appointed;new director appointed (3 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Resolutions
|
26 May 1998 | Incorporation (13 pages) |
26 May 1998 | Incorporation (13 pages) |