Hertford
SG14 3EZ
Director Name | Dr Linda Fleur Fisher |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(same day as company formation) |
Role | Consultant,Ethics,Healthcare |
Correspondence Address | 1 Wyvil Court Trenchold Street London SW8 2TG |
Secretary Name | Ms Ruth Lowbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Churston Gardens London N11 2NJ |
Director Name | Dr Mustapha Kapasi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2004) |
Role | General Practitioner |
Correspondence Address | Shawfield 19 Shore Road Skelmorlie Ayrshire PA17 5EQ Scotland |
Director Name | Dr Henry William Ker Fell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | The Elms Gedding Bury St Edmunds Suffolk IP30 0QB |
Director Name | Vivienne Hilary Nathanson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 36 Aland Court Finland Street London SE16 1LA |
Secretary Name | Dr Hilary Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Esmond Road London NW6 7HF |
Registered Address | Bma House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£270 |
Cash | £2,306 |
Current Liabilities | £2,580 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | Application for striking-off (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 November 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 08/07/01; full list of members
|
20 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 April 2001 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 08/07/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
4 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Incorporation (15 pages) |