Grandpont
Oxford
OX1 4LG
Director Name | Dr Yezid Sayigh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 35 Emery Street Cambridge Cambridgeshire CB1 2AX |
Secretary Name | Mr David Charles Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Combe End Danes Hill The Hockering Woking Surrey GU22 7HQ |
Director Name | William Newton Alexander Camp |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Writer |
Correspondence Address | 61 Gloucester Crescent London NW1 7EG |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,010 |
Cash | £2,293 |
Current Liabilities | £1,100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
30 July 2004 | Annual return made up to 17/05/04 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 January 2004 | Annual return made up to 17/05/03 (4 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 April 2002 | Company name changed community mental healthcare pale stine LIMITED\certificate issued on 15/04/02 (3 pages) |
26 March 2002 | Director resigned (1 page) |
28 January 2002 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Memorandum and Articles of Association (11 pages) |
22 August 2001 | Annual return made up to 17/05/01 (3 pages) |
13 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
5 March 2001 | Company name changed gcmhp (uk) LIMITED\certificate issued on 05/03/01 (2 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (21 pages) |