London
W1N 1AF
Director Name | Sandra May Noonan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 April 2000(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 36 South Hill Road Gravesend DA12 1JX |
Secretary Name | Amanda Jane Kearney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(same day as company formation) |
Role | Physio |
Correspondence Address | 1 Chesham Road Brighton East Sussex BN2 1NB |
Director Name | Amanda Jane Kearney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 May 2009) |
Role | Physio |
Correspondence Address | 1 Chesham Road Brighton East Sussex BN2 1NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 37 warren street london W1T 6AD (1 page) |
13 April 2004 | Return made up to 05/04/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 October 2002 | Director's particulars changed (1 page) |
25 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 05/04/01; full list of members
|
14 May 2001 | Resolutions
|
13 March 2001 | Director's particulars changed (1 page) |
27 July 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 98 harley street london W1N 1AF (1 page) |
20 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
11 April 2000 | Secretary resigned (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (12 pages) |