Harrow
Middlesex
HA1 3JY
Secretary Name | Ms Joan Francis O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Site Mount Park Road Harrow Middlesex HA1 3JY |
Director Name | Dr Anthony Haystead |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Md Diagnostic Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The Site Mount Park Road Harrow Middlesex HA1 3JY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
80 at £1 | John Lambert 80.00% Ordinary |
---|---|
10 at £1 | Joan O'connor 10.00% Ordinary |
10 at £1 | Medical Diagnostics Anstralasia Pty LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,303 |
Cash | £553 |
Current Liabilities | £62,478 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from Md Diagnostic Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 15 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Termination of appointment of Anthony Haystead as a director (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Director's details changed for Dr Anthony Haystead on 16 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Dr John Russell Lambert on 5 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Anthony Haystead on 5 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Dr Anthony Haystead on 5 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr John Russell Lambert on 5 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
4 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 September 2008 | Secretary's change of particulars / joan oconnor / 03/09/2008 (2 pages) |
4 September 2008 | Director's change of particulars / john lambert / 03/09/2008 (1 page) |
1 July 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 July 2007 | Return made up to 05/04/07; no change of members
|
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Return made up to 05/04/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 57 west drive harrow middlesex HA3 6TX (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 05/04/04; no change of members (7 pages) |
5 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
6 May 2003 | Return made up to 05/04/03; no change of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Return made up to 05/04/02; full list of members (6 pages) |
23 September 2002 | Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: the counting house 352 pinner road harrow middlesex HA2 6DZ (1 page) |
23 August 2001 | Return made up to 05/04/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Company name changed questa enterprises LIMITED\certificate issued on 20/02/01 (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 April 2000 | Incorporation (15 pages) |