London
SW19 3EF
Director Name | Pamela Prakashwatee Martin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 November 2015) |
Role | Nurse-Rgn |
Country of Residence | England |
Correspondence Address | 33 Orchard Avenue Heston Middlesex TW5 0DX |
Director Name | Martyn Douglas Bond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2001) |
Role | Administrator |
Correspondence Address | Ginger Cottage 6 Barossa Road Camberley Surrey GU15 4JE |
Director Name | Steven Paul Fox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2001) |
Role | Sales Director |
Correspondence Address | 38 Knoll Park Road Chertsey Surrey KT16 9LR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 170 Dorset Road London SW19 3EF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
1 at £1 | Pamela Prakashwatee Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,688 |
Cash | £33,618 |
Current Liabilities | £3,930 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Pamela Prakashwatee Martin on 2 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
30 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
25 September 2002 | Company name changed braywells LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed braywells LIMITED\certificate issued on 25/09/02 (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
23 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 May 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
21 May 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 October 1999 | Incorporation (7 pages) |
21 October 1999 | Incorporation (7 pages) |