Southgate
London
N14 6DR
Director Name | Pui Yi Fong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 January 2008) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 201 Leigh Hunt Drive London N14 6DQ |
Secretary Name | Mr Chan Kwai Fong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 January 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 201 Leigh Hunt Drive Southgate London N14 6DR |
Secretary Name | Pui Yi Fong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 January 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 201 Leigh Hunt Drive London N14 6DQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 260 Upper Street Islington London N1 2UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2007 | Application for striking-off (1 page) |
30 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 June 2004 | Company name changed chinamedizone LIMITED\certificate issued on 28/06/04 (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |