Kidderminster
Worcestershire
DY10 3DT
Director Name | Carl Richard Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dudley Road Sedgley Dudley DY3 1SX |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Registered Address | Druces Llp Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
24 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
24 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
25 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
13 August 2009 | Accounts made up to 5 April 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
22 July 2009 | Accounts made up to 5 April 2008 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
16 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
16 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
13 April 2009 | Appointment terminated director carl hughes (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX (1 page) |
13 April 2009 | Director appointed andreas hohmann (2 pages) |
13 April 2009 | Director appointed andreas hohmann (2 pages) |
13 April 2009 | Appointment terminated secretary peter vevers (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX (1 page) |
13 April 2009 | Appointment Terminated Secretary peter vevers (1 page) |
13 April 2009 | Appointment Terminated Director carl hughes (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH (1 page) |
12 September 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
12 September 2007 | Accounts made up to 5 April 2007 (1 page) |
11 August 2007 | Director's particulars changed (1 page) |
11 August 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
2 October 2006 | Accounts made up to 5 April 2006 (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: universal house 1-2 queens parade place bath BA1 2NN (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: universal house 1-2 queens parade place bath BA1 2NN (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 533 bath road saltford bristol avon BS31 3JG (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 533 bath road saltford bristol avon BS31 3JG (1 page) |
2 June 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
2 June 2005 | Accounts made up to 5 April 2005 (1 page) |
15 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
8 February 2005 | Location of register of members (1 page) |
8 February 2005 | Location of register of members (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
1 June 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
1 June 2004 | Accounts made up to 5 April 2004 (1 page) |
1 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
12 May 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
12 May 2003 | Accounts made up to 5 April 2003 (2 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (10 pages) |
8 January 2003 | Company name changed harvard health care corporation three LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed harvard health care corporation three LIMITED\certificate issued on 08/01/03 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
4 October 2002 | Accounts made up to 5 April 2002 (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 553 bath road saltford bristol avon BS31 3JG (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 553 bath road saltford bristol avon BS31 3JG (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (5 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
2 March 2001 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
22 February 2001 | Incorporation (18 pages) |