Letchworth
Hertfordshire
SG6 3LP
Director Name | Dr Michael Anthony Slattery |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 25 Pasture Road Letchworth Hertfordshire SG6 3LP |
Secretary Name | Dr Michael Anthony Slattery |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 25 Pasture Road Letchworth Hertfordshire SG6 3LP |
Director Name | Ms Evelyn Meenaghan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Director Name | Paula Phelan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 12 Weston Way Weston Park Lucan Co Dublin Ireland |
Secretary Name | Ms Evelyn Meenaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Spa Road London SE16 3QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,236 |
Cash | £4,485 |
Current Liabilities | £1,250 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Application for striking-off (1 page) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
4 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
10 January 2001 | Return made up to 27/09/00; full list of members (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: suite 23966 72 new bond street london W1Y 9DD (1 page) |
8 June 2000 | Memorandum and Articles of Association (11 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (1 page) |
13 October 1999 | Ad 27/09/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 October 1999 | New director appointed (1 page) |