Dulwich Village
London
SE21 7JN
Director Name | Dr Jonathan Mark Patrick Mortimer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Doctor Of Medicine Gp |
Country of Residence | England |
Correspondence Address | 41 Pickwick Road Dulwich Village London SE21 7JN |
Secretary Name | Catherine Audrey Francesca Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Mr Andrew Miles Bailey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(4 months after company formation) |
Appointment Duration | 5 days (resigned 01 September 2002) |
Role | Solicitor |
Correspondence Address | 1 Shrubbery Close St Paul Street London N1 7BZ |
Director Name | Company Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Registered Address | 1 The Green Richmond Upon Thames Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £233,779 |
Gross Profit | £17,844 |
Net Worth | -£18,171 |
Cash | £14 |
Current Liabilities | £105,671 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | Return made up to 26/04/06; full list of members (10 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 7TH floor queens house 2 holly road twickenham middlesex TW4 4EG (1 page) |
4 October 2005 | Ad 20/09/05--------- £ si 14500@1=14500 £ ic 158503/173003 (2 pages) |
4 October 2005 | Nc inc already adjusted 20/09/05 (1 page) |
4 October 2005 | Resolutions
|
21 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members (10 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Ad 05/04/04--------- £ si 19500@1=19500 £ ic 139003/158503 (2 pages) |
15 May 2004 | £ nc 140000/160000 05/04/04 (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 66 wigmore street london W1U 2HQ (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | £ nc 1000/140000 06/03/03 (1 page) |
19 March 2003 | Ad 06/03/03--------- £ si 139000@1=139000 £ ic 3/139003 (3 pages) |
3 October 2002 | Director resigned (1 page) |
16 September 2002 | Location of register of members (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: st cyprien sandy drive cobham surrey KT11 2ET (1 page) |
3 September 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 17/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |