London
SW19 8AQ
Secretary Name | Dr Catherine Anne Leek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 February 2018) |
Role | Medical Practinoer |
Correspondence Address | 43 Beaconsfield Road Epsom Surrey KT18 6HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Krishna Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar Cottage 85 Bracken Path Epsom Common Epsom Surrey KT18 7SZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
2 at £1 | Alex Edward Carver-hill 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW to Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ on 15 May 2017 (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Director's details changed for Alex Edward Carver Hill on 6 April 2016 (2 pages) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
15 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
16 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Return made up to 06/10/04; full list of members
|
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (14 pages) |