London
W1G 8RW
Secretary Name | Dr Juan Antonio Gil-Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 13 De Walden Street London W1G 8RW |
Director Name | Dr Barbara Gil Rodriguez |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 August 2010) |
Role | General Practitioner |
Correspondence Address | 13 De Walden Street London W1G 8RW |
Director Name | Richard David Rosin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ledbury Mews North London W11 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,965 |
Cash | £121,797 |
Current Liabilities | £82,690 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Return made up to 04/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
7 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (17 pages) |