Putney
London
SW15 5QT
Secretary Name | Mr Nicholas John Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 4 Langside Avenue Putney London SW15 5QT |
Director Name | Mrs Lorraine Annette O'Connor-Bird |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Langside Avenue Putney London SW15 5QT |
Director Name | Lorraine Oconnor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Old Courthouse 15 - 17 Princes Street Brighton BN2 1WE |
Director Name | Anthony James O'Connor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2010) |
Role | Designer |
Correspondence Address | Flat 1 37 North Great Georgia Street Dublin Ireland |
Registered Address | 4 Langside Avenue Putney London SW15 5QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Termination of appointment of Anthony O'connor as a director (1 page) |
18 September 2010 | Appointment of Mrs Lorraine Annette O'connor-Bird as a director (2 pages) |
18 September 2010 | Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages) |
18 September 2010 | Appointment of Mrs Lorraine Annette O'connor-Bird as a director (2 pages) |
18 September 2010 | Termination of appointment of Anthony O'connor as a director (1 page) |
18 September 2010 | Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Mr Nicholas John Bird on 6 August 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / nicholas bird / 15/08/2009 (2 pages) |
17 August 2009 | Director and Secretary's Change of Particulars / nicholas bird / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 22 stonards hill, now: langside avenue; Post Town was: epping, now: putney; Region was: essex, now: london; Post Code was: CM16 4QF, now: SW15 5QT; Country was: , now: uk; Occupation was: director, now: hea (2 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF (1 page) |
7 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
19 December 2006 | Accounts made up to 31 January 2006 (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG (1 page) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Return made up to 06/08/05; full list of members
|
11 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
20 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 May 2005 | Accounts made up to 31 January 2005 (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
6 August 2003 | Incorporation (14 pages) |
6 August 2003 | Incorporation (14 pages) |