Finchley
London
N3 3ST
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 2009) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Heathbourne Lodge Heathbourne Road Bushey Hertfordshire WD23 1PA |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 2009) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 177 Hampermill Lane Watford Hertfordshire WD19 4PJ |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 June 2009) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Heathbourne Lodge Heathbourne Road Bushey Hertfordshire WD23 1PA |
Director Name | Pamela Joan May |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Pamington 30 Church Lane Chelmsford Essex CM1 7SG |
Director Name | Dudley Watson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Pamington 30 Church Lane Chelmsford Essex CM1 7SG |
Secretary Name | Pamela Joan May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Pamington 30 Church Lane Chelmsford Essex CM1 7SG |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Mrble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 August 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
18 July 2007 | New secretary appointed;new director appointed (3 pages) |
31 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (5 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
19 October 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2005 | New secretary appointed;new director appointed (1 page) |
11 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 152-160 city road london EC1V 2NX (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (10 pages) |