56 Sloane Square
London
SW1W 8AX
Director Name | Lynn Jayne Mealey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 June 2011) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | William Currie McMurray |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nash Drive Redhill Surrey RH1 1LH |
Director Name | Michael Charles Mealey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Secretary Name | Victor Keunen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Southwark Bridge Road London SE1 0AR |
Registered Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (2 pages) |
23 February 2011 | Application to strike the company off the register (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Lynn Jayne Mealey on 13 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Lynn Jayne Mealey on 13 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
13 April 2010 | Termination of appointment of Michael Mealey as a director (1 page) |
13 April 2010 | Termination of appointment of Michael Mealey as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 July 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 July 2008 | Ad 16/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Ad 16/07/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 April 2008 | Accounts made up to 31 March 2008 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Memorandum and Articles of Association (8 pages) |
27 July 2007 | Memorandum and Articles of Association (8 pages) |
27 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Company name changed forensic manufacturing LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed forensic manufacturing LIMITED\certificate issued on 24/07/07 (2 pages) |
20 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 July 2006 | Accounts made up to 31 March 2006 (3 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 June 2004 | Accounts made up to 31 March 2004 (3 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members
|
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (15 pages) |
13 March 2002 | Incorporation (15 pages) |