Wallington
Surrey
SM6 9NN
Secretary Name | Dr Elizabeth Rapley |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 February 2011) |
Role | Scientist |
Correspondence Address | 6 Woodcote Green Wallington Surrey SM6 9NN |
Director Name | Mr Mark Millar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 5a Drumnaconagher Road Crossgar County Down BT30 9JQ Northern Ireland |
Secretary Name | Mr Mark Millar |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 5a Drumnaconagher Road Crossgar County Down BT30 9JQ Northern Ireland |
Director Name | Daniel Quinlan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 2002) |
Role | Medical Practitioner |
Correspondence Address | 95 Geraldine Road London SW18 2NJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at 1 | Aidan Mcmanus 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
2 April 2010 | Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-02
|
2 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-02
|
2 April 2010 | Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-02
|
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 March 2008 | Appointment Terminated Secretary mark millar (1 page) |
6 March 2008 | Appointment terminated director mark millar (1 page) |
6 March 2008 | Secretary appointed dr elizabeth rapley (1 page) |
6 March 2008 | Appointment terminated secretary mark millar (1 page) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Secretary appointed dr elizabeth rapley (1 page) |
6 March 2008 | Appointment Terminated Director mark millar (1 page) |
29 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: suite 305 riverbank house no 1 putney bridge approach putney london SW6 3JD (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: suite 305 riverbank house no 1 putney bridge approach putney london SW6 3JD (1 page) |
3 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
23 April 2004 | Accounts made up to 31 March 2004 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
19 May 2003 | Company name changed new thoughts on medicine LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed new thoughts on medicine LIMITED\certificate issued on 18/05/03 (2 pages) |
30 April 2003 | Return made up to 06/03/03; full list of members
|
30 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 April 2003 | Accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: suite 203 riverbank house putney bridge approach putney london SW6 3JD (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: suite 203 riverbank house putney bridge approach putney london SW6 3JD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (6 pages) |
6 March 2002 | Incorporation (6 pages) |