London
NW9 0HU
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
Director Name | Elizabeth Donoghue |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Care Manager |
Correspondence Address | 18 Middle Street Thriplow Royston Hertfordshire SG8 7RD |
Director Name | Mr William Victor Gordon Donoghue |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Care Manager |
Correspondence Address | 18 Middle Street Thriplow Royston Hertfordshire SG8 7RD |
Secretary Name | Mr Steven Strum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Essex Road Chingford London E4 6DG |
Secretary Name | Elizabeth Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 18 Middle Street Thriplow Royston Hertfordshire SG8 7RD |
Director Name | Suzanne Halsall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Bartle House Hospital Road Retford Nottinghamshire DN22 7AZ |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Secretary Name | Patricia Daeche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | Lindonsgate Chantry Lane Hatfield Hertfordshire AL10 9FH |
Director Name | James Richard Hussey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Secretary Name | James Richard Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Director Name | Mr Atholl Roy Dunn Craigmyle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(11 years after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Secretary Name | Atholl Roy Dunn Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(11 years after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Registered Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary (3 pages) |
7 February 2013 | Appointment of Shreya Patel as a secretary on 12 November 2012 (3 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages) |
6 February 2013 | Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2012 | Termination of appointment of Justin Jewitt as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012 (2 pages) |
16 August 2012 | Termination of appointment of James Hussey as a secretary (1 page) |
16 August 2012 | Termination of appointment of James Richard Hussey as a director on 20 July 2012 (1 page) |
16 August 2012 | Termination of appointment of James Richard Hussey as a secretary on 20 July 2012 (1 page) |
16 August 2012 | Termination of appointment of James Hussey as a director (1 page) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012 (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012 (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Return made up to 29/05/07; full list of members (4 pages) |
29 September 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/05/07; full list of members (4 pages) |
7 May 2008 | Director and secretary appointed james hussey (2 pages) |
7 May 2008 | Director and secretary appointed james hussey (2 pages) |
6 May 2008 | Appointment terminated director suzanne halsall (1 page) |
6 May 2008 | Appointment Terminated Director suzanne halsall (1 page) |
6 May 2008 | Appointment Terminated Secretary patricia daeche (1 page) |
6 May 2008 | Appointment terminated secretary patricia daeche (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 49 essex road chingford london E4 6DG (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 49 essex road chingford london E4 6DG (1 page) |
30 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 January 2003 | Accounts made up to 31 May 2002 (1 page) |
26 July 2002 | Return made up to 29/05/02; full list of members
|
26 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Incorporation (13 pages) |