Chelsea
London
SW3 2ST
Secretary Name | Donald Angus Kerr Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(2 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 9 Killoch Place Girdle Toll Irvine Ayrshire KA11 1AZ Scotland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alexandor House 3 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,870 |
Current Liabilities | £13,309 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Director's details changed for Sarah Mcdonald Stitt on 28 October 2009 (3 pages) |
18 January 2010 | Director's details changed for Sarah Mcdonald Stitt on 28 October 2009 (3 pages) |
30 October 2009 | Annual return made up to 5 October 2009 (14 pages) |
30 October 2009 | Annual return made up to 5 October 2009 (14 pages) |
30 October 2009 | Annual return made up to 5 October 2009 (14 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 22/07/08; no change of members (6 pages) |
20 August 2008 | Return made up to 22/07/08; no change of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
19 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members
|
27 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: sinclair house, the avenue west ealing, london, W13 8NT (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: sinclair house, the avenue west ealing, london, W13 8NT (1 page) |
9 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
22 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
29 July 1998 | Company name changed heathlink LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed heathlink LIMITED\certificate issued on 30/07/98 (2 pages) |
22 July 1998 | Incorporation (17 pages) |