London
E14 6BD
Director Name | Stephen Spaulding Hickok |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Pharmacologist |
Correspondence Address | Suite 2 Holland Park Mansions Holland Park Gardens London W14 8DY |
Director Name | Judith Thomsen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Fellowship Director |
Correspondence Address | 54 Bendemeer Road Putney London SW15 1JU |
Secretary Name | Michael Keith Barsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1-10 Summers Street London EC1R 5BD |
Director Name | Mr Alan Edward Hunt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2009) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 14 Dolphin Court 15 The Avenue Poole Dorset BH13 6HB |
Secretary Name | Mr Peter Joseph Power-Hynes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thames Quay, Chelsea Harbour London SW10 0UY |
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
3 May 2016 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 3 May 2016 (1 page) |
7 March 2016 | Annual return made up to 4 October 2015 no member list (2 pages) |
7 March 2016 | Annual return made up to 4 October 2015 no member list (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
8 December 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
8 December 2014 | Annual return made up to 4 October 2014 no member list (2 pages) |
8 July 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW on 8 July 2014 (1 page) |
10 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
10 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
10 November 2013 | Annual return made up to 4 October 2013 no member list (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Annual return made up to 4 October 2012 no member list (2 pages) |
11 January 2013 | Annual return made up to 4 October 2012 no member list (2 pages) |
11 January 2013 | Annual return made up to 4 October 2012 no member list (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 4 October 2010 no member list (2 pages) |
25 November 2010 | Annual return made up to 4 October 2010 no member list (2 pages) |
25 November 2010 | Annual return made up to 4 October 2010 no member list (2 pages) |
24 August 2010 | Registered office address changed from 14 Dolphin Court 15 the Avenue Poole Dorset BH13 6HB United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 14 Dolphin Court 15 the Avenue Poole Dorset BH13 6HB United Kingdom on 24 August 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
12 March 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
12 March 2010 | Annual return made up to 4 October 2009 no member list (2 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Termination of appointment of Judith Thomsen as a director (1 page) |
8 December 2009 | Termination of appointment of Judith Thomsen as a director (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Annual return made up to 04/10/08 (3 pages) |
21 May 2009 | Annual return made up to 04/10/08 (3 pages) |
16 March 2009 | Appointment terminated director alan hunt (1 page) |
16 March 2009 | Appointment terminated director alan hunt (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 16 the coda centre munster road fulham london SW6 6AW (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 16 the coda centre munster road fulham london SW6 6AW (1 page) |
5 March 2009 | Appointment terminated secretary peter power-hynes (1 page) |
5 March 2009 | Appointment terminated secretary peter power-hynes (1 page) |
20 November 2008 | Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages) |
20 November 2008 | Secretary's change of particulars / peter power-hynes / 01/11/2008 (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Annual return made up to 04/10/07 (2 pages) |
15 October 2007 | Annual return made up to 04/10/07 (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Annual return made up to 04/10/06 (2 pages) |
11 October 2006 | Annual return made up to 04/10/06 (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 July 2006 | Annual return made up to 04/10/05 (2 pages) |
18 July 2006 | Annual return made up to 04/10/05 (2 pages) |
11 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: unit 4 1-10 summers street london EC1R 5BD (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: unit 4 1-10 summers street london EC1R 5BD (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
25 February 2005 | Annual return made up to 04/10/04 (5 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Annual return made up to 04/10/04 (5 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
19 January 2004 | Annual return made up to 04/10/03 (4 pages) |
19 January 2004 | Annual return made up to 04/10/03 (4 pages) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 October 2002 | Incorporation (22 pages) |
4 October 2002 | Incorporation (22 pages) |