Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director Name | Dr Amanda Jane Carter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2002) |
Role | Chiropractor |
Correspondence Address | 17f Polmuir Road Aberdeen Aberdeenshire AB11 7RS Scotland |
Secretary Name | Dr Shane Carter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2002) |
Role | Chiropractor |
Correspondence Address | 17f Polmuir Road Aberdeen Aberdeenshire AB11 7RS Scotland |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2009) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £409 |
Current Liabilities | £1,309 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2010 | Director's details changed for Dr Shane Carter on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Dr Shane Carter on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Dr Shane Carter on 1 October 2009 (1 page) |
4 May 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: hilton consulting 117 buspacestudios conlan street london W10 5AP (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Accounting reference date extended from 18/04/06 to 30/04/06 (1 page) |
21 April 2006 | Accounting reference date extended from 18/04/06 to 30/04/06 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
18 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 18 April 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 18 April 2005 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 18 April 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 18 April 2004 (6 pages) |
16 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 26/10/04; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 18 April 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 18 April 2003 (6 pages) |
27 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 18 April 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 18 April 2002 (5 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 18 April 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 18 April 2001 (5 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 18 April 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 18 April 2000 (6 pages) |
12 June 2000 | Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2000 | Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Return made up to 26/10/99; full list of members (6 pages) |
21 March 2000 | Return made up to 26/10/99; full list of members
|
15 March 1999 | Accounting reference date extended from 31/10/99 to 18/04/00 (1 page) |
15 March 1999 | Accounting reference date extended from 31/10/99 to 18/04/00 (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 843 finchley road london NW11 8NA (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 843 finchley road london NW11 8NA (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (14 pages) |