St.Julians
Ptm01
Secretary Name | Patricia Hollands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Residential Home Care Manager |
Correspondence Address | 27/111 Portomaso St.Julians Ptm01 |
Director Name | Patricia Hollands |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 03 March 2009) |
Role | Residential Home Care Manager |
Correspondence Address | 27/111 Portomaso St.Julians Ptm01 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Union House Walton Lodge Bridge Street Walton On Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2008 | Application for striking-off (1 page) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
5 March 2007 | Return made up to 13/01/07; full list of members
|
19 April 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | New director appointed (2 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (15 pages) |