Asher Way
London
E1W 2JD
Director Name | Howard Mitchell Dickson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 22 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 September 2007) |
Role | Manager |
Correspondence Address | 1010 Fitzroy Avenue Hastings New Zealand |
Secretary Name | Dr Stanley George Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Spice Court Asher Way London E1W 2JD |
Secretary Name | Richard Ian Sarell Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Bath Road London W4 1LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£63,315 |
Current Liabilities | £269,567 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 44 wellington street covent garden london WC2E 7BD (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2005 | Full accounts made up to 31 March 2003 (14 pages) |
13 January 2005 | New secretary appointed (2 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 August 2004 | Return made up to 11/03/04; full list of members (6 pages) |
13 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Company name changed betterhealth global holdings lim ited\certificate issued on 14/06/04 (2 pages) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2004 | Return made up to 11/03/03; full list of members (7 pages) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 December 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 old park lane london W1K 1QW (1 page) |
15 March 2003 | Company name changed A99232 LIMITED\certificate issued on 14/03/03 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (17 pages) |
11 March 2002 | Director resigned (1 page) |