Birmingham
West Midlands
B15 2PH
Secretary Name | Dr Peter Francis Doherty |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 December 1999(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 02 June 2009) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 60 Nassau Road Barnes London SW13 9QE |
Director Name | Dr Robert Alastair Hardie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | Old Post Office Winsley Bradford On Avon Wiltshire BA15 2LB |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Registered Address | Brampton House 60 Grove End Road London NW8 9NH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £89 |
Net Worth | £2,248 |
Cash | £2,340 |
Current Liabilities | £110 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Annual return made up to 08/12/06
|
24 January 2007 | Director resigned (1 page) |
24 October 2006 | Annual return made up to 08/12/05 (4 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Annual return made up to 08/12/04 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Annual return made up to 08/12/03 (4 pages) |
27 January 2004 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
26 February 2003 | Annual return made up to 08/12/02 (4 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 October 2002 | Annual return made up to 08/12/01 (3 pages) |
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Annual return made up to 08/12/00
|
12 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
17 April 2000 | Annual return made up to 08/12/99
|
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 18A queen square bath BA1 2HR (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
8 December 1998 | Incorporation (19 pages) |