Edgware
Middlesex
HA8 7SH
Secretary Name | Robert Neil Lipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 23 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr James Albert Simpson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrywood Hookheath Avenue Woking Surrey GU22 0HN |
Director Name | Mrs Eleanor Clare Lipman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Gideon Joel Lipman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Joshua Gabriel Lipman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Park Grove Edgware Middlesex HA8 7SH |
Director Name | David Wayne Harding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 2008) |
Role | Solicitor |
Correspondence Address | Sycamore Lodge Woodland Grange Richings Park Iver Bucks SL0 9DN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Vantage Lower Ground Floor 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£64,229 |
Current Liabilities | £94,629 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 April 2017 (overdue) |
---|
19 March 2013 | Liquidators statement of receipts and payments to 24 November 2012 (5 pages) |
---|---|
19 March 2013 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 24 November 2011 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 24 May 2012 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 24 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 24 November 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 24 November 2010 (5 pages) |
17 August 2010 | Registered office address changed from Van Gogh House 10 Holme Court Twickenham Road Isleworth TW7 7DJ on 17 August 2010 (2 pages) |
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
11 August 2010 | Liquidators statement of receipts and payments to 24 May 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 24 May 2010 (5 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Appointment terminated director david harding (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: harben house, harben parade finchley road london NW3 6LH (1 page) |
15 June 2005 | Return made up to 31/03/05; full list of members
|
22 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
22 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Ad 09/03/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
22 March 2004 | £ nc 1000/10000 09/03/04 (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
1 September 2003 | Ad 02/06/03--------- £ si 999@1 (2 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Memorandum and Articles of Association (7 pages) |
10 April 2003 | Company name changed ae medicalegal LIMITED\certificate issued on 10/04/03 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New secretary appointed;new director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (9 pages) |