London
W12 7JD
Director Name | Timothy O'Donoghue |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Secretary Name | Mr John White Foreman |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Director Name | Daniela Perli |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 June 2014) |
Role | Office Manager |
Country of Residence | Italy |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Director Name | Daniela Perli |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | Italy |
Correspondence Address | Via Molini, 11 Rio Pusteria (Bz) 39037 |
Secretary Name | Nuhel Bakt Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 25 January 2003) |
Role | Company Director |
Correspondence Address | 21 Johnson House Cranleigh Street London NW1 1PH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
7.5k at £1 | Greenlight Healthcare LTD 74.99% Ordinary |
---|---|
2.5k at £1 | Express Medical Services Bv 25.01% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Daniela Perli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Daniela Perli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 October 2004 | Return made up to 25/09/04; full list of members
|
17 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members
|
9 April 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Amending 882 iss 25/09/02 (2 pages) |
15 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
7 November 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Ad 25/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
9 October 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (11 pages) |