Welwyn Garden City
Hertfordshire
AL7 2PW
Director Name | Athol Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 7th Floor Victory House Prospect Hill Douglas Isle Of Man IM1 1EQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Athol Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 6th Floor Victory House Prospect Hill Douglas Isle Of Man IM1 1EQ |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | CW Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2002) |
Correspondence Address | 7th Floor Victory House Prospect Hill Douglas Isle Of Man Isleman |
Director Name | Athol Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2005) |
Correspondence Address | 6th Floor Victory House Prospect Hill Douglas Isle Of Man IM1 1EQ |
Secretary Name | CW Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2005) |
Correspondence Address | 7th Floor Victory House Prospect Hill Douglas Isle Of Man Isleman |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £984,713 |
Gross Profit | £35,068 |
Net Worth | £6,964 |
Cash | £1,413 |
Current Liabilities | £219,653 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2005 | Application for striking-off (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 25 new street square london EC4A 3LN (1 page) |
1 March 2005 | Location of register of members (1 page) |
1 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (5 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 04/02/02; full list of members (5 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 March 2001 | Director resigned (2 pages) |
6 March 2001 | Director resigned (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
11 February 2000 | Company name changed nis medical supplies LIMITED\certificate issued on 14/02/00 (2 pages) |
4 February 2000 | Incorporation (15 pages) |