London
SE3 9AD
Director Name | Michaela Coryla Cormack |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (closed 17 March 2009) |
Role | Registered Nurse |
Correspondence Address | 141 Casterbridge Road London SE3 9AD |
Secretary Name | Michaela Coryla Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (closed 17 March 2009) |
Role | Registered Nurse |
Correspondence Address | 141 Casterbridge Road London SE3 9AD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 29 Ludgate Hill London City Of London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
29 May 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 141 casterbridge road london SE3 9AD (1 page) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: 71 henley drive london SE1 3AR (1 page) |
3 March 2004 | Resolutions
|
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (18 pages) |