London
W6 8RE
Director Name | Mr Eugene Gaal |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 April 2022) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 97 St. Dunstans Road London W6 8RE |
Director Name | Dr Roshni Patel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Doctor Of Medicine |
Correspondence Address | Leyton House 6 Warwick Rd, Cotham Bristol BS6 6HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 97 St. Dunstan's Road London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 9 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 09 July |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2021 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2020 | Notification of a person with significant control statement (3 pages) |
13 December 2019 | Confirmation statement made on 9 July 2019 with no updates (2 pages) |
13 December 2019 | Total exemption full accounts made up to 9 July 2018 (1 page) |
13 December 2019 | Confirmation statement made on 9 July 2018 with no updates (2 pages) |
13 December 2019 | Registered office address changed from 58 Coldharbour Road Bristol BS6 7LZ to 97 st. Dunstan's Road London W6 8RE on 13 December 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 9 July 2019 (1 page) |
13 December 2019 | Administrative restoration application (3 pages) |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Administrative restoration application (3 pages) |
7 November 2017 | Confirmation statement made on 9 July 2016 with updates (2 pages) |
7 November 2017 | Confirmation statement made on 9 July 2017 with updates (2 pages) |
7 November 2017 | Micro company accounts made up to 9 July 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 9 July 2016 (2 pages) |
7 November 2017 | Total exemption small company accounts made up to 9 July 2015 (3 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages) |
21 September 2015 | Micro company accounts made up to 9 July 2014 (2 pages) |
21 September 2015 | Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages) |
21 September 2015 | Micro company accounts made up to 9 July 2014 (2 pages) |
21 September 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
21 September 2015 | Director's details changed for Mr Eugene Gaal on 1 February 2015 (2 pages) |
21 September 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
21 September 2015 | Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page) |
21 September 2015 | Register inspection address has been changed to 97 st Dunstan's Rd St. Dunstans Road London W6 8RE (1 page) |
21 September 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
21 September 2015 | Register inspection address has been changed to 97 st Dunstan's Rd St. Dunstans Road London W6 8RE (1 page) |
21 September 2015 | Secretary's details changed for Dr Eugene Gaal on 1 February 2015 (1 page) |
21 September 2015 | Micro company accounts made up to 9 July 2014 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 9 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 9 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 9 July 2013 (4 pages) |
24 September 2013 | Registered office address changed from C/O Eugene Gaal 97 St. Dunstans Road London W6 8RE England on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Mr Eugene Gaal on 1 January 2012 (2 pages) |
24 September 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
24 September 2013 | Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages) |
24 September 2013 | Director's details changed for Mr Eugene Gaal on 1 January 2012 (2 pages) |
24 September 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
24 September 2013 | Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages) |
24 September 2013 | Secretary's details changed for Dr Eugene Gaal on 1 January 2012 (2 pages) |
24 September 2013 | Registered office address changed from C/O Eugene Gaal 97 St. Dunstans Road London W6 8RE England on 24 September 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 9 July 2012 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 9 July 2012 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 9 July 2012 (1 page) |
14 July 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
14 July 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 9 July 2011 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 9 July 2011 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 9 July 2011 (1 page) |
28 October 2011 | Director's details changed for Dr Eugene Gaal on 26 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Eugene Gaal on 26 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from Leyton House 6 Warwick Road Bristol BS6 6HE on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
28 October 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
28 October 2011 | Registered office address changed from Leyton House 6 Warwick Road Bristol BS6 6HE on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
4 February 2011 | Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 9 July 2010 (14 pages) |
4 February 2011 | Annual return made up to 9 July 2010 (14 pages) |
4 February 2011 | Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Dr Eugene Gaal on 5 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 9 July 2010 (14 pages) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2009 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2009 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2009 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2010 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2010 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 9 July 2010 (1 page) |
2 February 2011 | Administrative restoration application (4 pages) |
2 February 2011 | Administrative restoration application (4 pages) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Annual return made up to 09/07/09 (2 pages) |
10 August 2009 | Annual return made up to 09/07/09 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 9 July 2008 (1 page) |
6 May 2009 | Director appointed dr eugene gaal (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 9 July 2008 (1 page) |
6 May 2009 | Director appointed dr eugene gaal (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 9 July 2008 (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Annual return made up to 09/07/08 (2 pages) |
11 August 2008 | Appointment terminated director roshni patel (1 page) |
11 August 2008 | Appointment terminated director roshni patel (1 page) |
11 August 2008 | Annual return made up to 09/07/08 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 9 July 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 9 July 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 9 July 2007 (1 page) |
18 July 2007 | Annual return made up to 09/07/07 (2 pages) |
18 July 2007 | Annual return made up to 09/07/07 (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Annual return made up to 09/07/06 (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Annual return made up to 09/07/06 (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 3 alexandra road, bristol, avon BS8 2DD (1 page) |
26 October 2006 | Accounting reference date shortened from 31/07/07 to 09/07/07 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 3 alexandra road, bristol, avon BS8 2DD (1 page) |
26 October 2006 | Accounting reference date shortened from 31/07/07 to 09/07/07 (1 page) |
21 December 2005 | Annual return made up to 09/07/05 (2 pages) |
21 December 2005 | Annual return made up to 09/07/05 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 58 coldharbour road, redland, bristol, BS6 7LZ (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 58 coldharbour road, redland, bristol, BS6 7LZ (1 page) |
30 July 2004 | Annual return made up to 09/07/04 (3 pages) |
30 July 2004 | Annual return made up to 09/07/04 (3 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 November 2003 | Annual return made up to 09/07/03
|
7 November 2003 | Annual return made up to 09/07/03
|
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (20 pages) |
9 July 2002 | Incorporation (20 pages) |