London
Sw18
Director Name | Mr Peter Thomas Waller |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duncans Granary West Chiltington Lane Billingshurst West Sussex RH14 9DP |
Director Name | Dr John William Chisholm |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 October 2008) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmers End Road Anerley London SE20 7ST |
Director Name | Dr Simon Oakley Frapp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 October 2008) |
Role | Doctor |
Correspondence Address | 67 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Jeffrey Alan Vicarioli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | 14 Bakery Close London SW9 0EB |
Director Name | Mr Andrew Napier Amory Bax |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Pusey Cottage Henleys Lane Drayton Oxon OX14 4HU |
Director Name | Kristin McCarthy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 26 Galesbury Road London SW18 2RL |
Director Name | Jeffrey Alan Vicarioli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2003) |
Role | General Manager |
Correspondence Address | 14 Bakery Close London SW9 0EB |
Secretary Name | Jennifer Susan Wells |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 5 Rosemary Cottages Rosemary Gardens London SW14 7HD |
Secretary Name | Pamela Laura Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 12 Mildmay Grove London N1 4RL |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | C/O Dpp Developing Patient Partn Bma House 5th Floor Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £55,384 |
Current Liabilities | £118,533 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
27 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
4 August 2005 | Accounts made up to 31 March 2005 (12 pages) |
1 July 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
28 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bma house tavistock square london WC1H 9JP (1 page) |
5 October 2004 | New secretary appointed (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (1 page) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 October 2001 | Return made up to 17/08/01; full list of members
|
6 September 2000 | Return made up to 17/08/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Ad 21/01/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 August 1999 | Incorporation (29 pages) |