Epping
Essex
CM16 5DP
Director Name | Dr Anwar Ali Khan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 June 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hornbeam Road Theydon Bois Essex CM16 7JU |
Director Name | Dr Phillip James Koczan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 June 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 34 Blackacre Road Theydon Bois Essex CM16 7LU |
Director Name | Dr Elliott Singer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 June 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Meadway Buckhurst Hill Essex Iig9 5pg |
Secretary Name | Dr Phillip James Koczan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 June 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 34 Blackacre Road Theydon Bois Essex CM16 7LU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,869 |
Cash | £2,672 |
Current Liabilities | £1,652 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Application to strike the company off the register (3 pages) |
30 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 1 churchill terrace chingford london E4 8DG (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1 churchill terrace chingford london E4 8DG (1 page) |
5 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
25 March 2008 | Director's change of particulars / elliott singer / 12/09/2007 (1 page) |
25 March 2008 | Director's Change of Particulars / elliott singer / 12/09/2007 / HouseName/Number was: , now: 23; Street was: 13 fairlight avenue, now: the meadway; Post Town was: woodford green, now: buckhurst hill; Post Code was: IG8 9JP, now: IIG9 5PG (1 page) |
25 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 24/02/07; full list of members (10 pages) |
17 April 2007 | Return made up to 24/02/07; full list of members (10 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (10 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (10 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (10 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (10 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 November 2004 | Accounts made up to 30 April 2004 (1 page) |
8 April 2004 | Return made up to 24/02/04; full list of members (9 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (9 pages) |
18 July 2003 | Ad 19/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
18 July 2003 | Ad 19/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
18 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
18 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (20 pages) |