Leicester
Leicestershire
LE5 5QD
Director Name | Mr Krishna Soma |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 114 Spencefield Lane Leicester LE5 6HF |
Secretary Name | Somabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mayflower Road Leicester Leicestershire LE5 5QD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(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 | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 58 Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Application for striking-off (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (14 pages) |