London
W5 5HD
Director Name | Mr Jeffrey Warren Hand |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Medical Physicist |
Country of Residence | England |
Correspondence Address | 30 Kingsley Avenue Ealing London W13 0EF |
Director Name | Prof David John Allison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2007) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Alric Avenue New Malden Surrey KT3 4JW |
Director Name | Prof Rifat Ali Atun |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 28 Lincoln Avenue London SW19 5JT |
Secretary Name | DDS Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 November 2007) |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Mrs Nicola Kay Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 91 Elm Grove Road London SW13 0BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: c/o dds consultancy LIMITED 53 cavendish road london SW12 0BL (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 90 fetter lane london EC4A 1JP (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members
|
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
25 October 2004 | Return made up to 06/10/04; no change of members (8 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
2 October 2003 | Return made up to 06/10/03; no change of members (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
29 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 November 2001 | Return made up to 06/10/01; full list of members
|
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
3 May 2001 | Ad 12/03/01--------- £ si [email protected]=40 £ ic 61/101 (2 pages) |
3 May 2001 | Statement of affairs (14 pages) |
3 May 2001 | Statement of affairs (15 pages) |
17 April 2001 | Ad 12/03/01--------- £ si [email protected]=60 £ ic 1/61 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 190 fetter lane london EC4A 1JP (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 90 fetter lane london EC4A 1JP (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
6 October 2000 | Incorporation (18 pages) |