London
NW3 5DX
Director Name | Kevin Donald Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 August 2002) |
Role | Sales Consultant |
Correspondence Address | 67 High Road Toton, Beeston Nottingham Nottinghamshire NG9 2LE |
Director Name | David Peter Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Role | Medical Product Sales Consulta |
Correspondence Address | 173 Manthorpe Road Grantham Lincolnshire NG31 8DH |
Secretary Name | Walter Gerald Soloman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 8 Buckland Crescent London NW3 5DX |
Secretary Name | Jacqueline Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 3 Beaufort House Emmott Close London NW11 6PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 Fountain House 1a Elm Park Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: c/o richard freedman & co 47 saint johns wood high street, london NW8 7NJ (1 page) |
13 June 2001 | Amen 882-rescin 49998 sh 050401 (2 pages) |
26 April 2001 | £ nc 1000/100000 05/04/01 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Ad 05/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
12 April 2001 | Company name changed focus biocare LIMITED\certificate issued on 12/04/01 (2 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
28 April 2000 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
1 October 1999 | Incorporation (20 pages) |