High Road
North Finchley
London
N12 0AX
Secretary Name | Mr Anthony Thomas McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Granville Place High Road North Finchley London N12 0AX |
Director Name | Mr John William Cogan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Addiscombe Road Shirley Park Croydon Surrey CR0 7LE |
Director Name | Susan Joan Lee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Taeping Street Clippers Quay London E14 9UN |
Secretary Name | Susan Joan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Taeping Street Clippers Quay London E14 9UN |
Director Name | Malcolm John McNally |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 10-14 Accommodation Road London NW11 8ED |
Secretary Name | Trevor Alfred Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Old Hadlow Road Tonbridge Kent TN10 4EX |
Registered Address | 10-14 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
25 at £1 | Anthony Thomas Mcnally 25.00% Ordinary |
---|---|
25 at £1 | Malcolm John Mcnally 25.00% Ordinary |
17 at £1 | Robert Frederick Grantham 17.00% Ordinary |
17 at £1 | Susan Joan Lee 17.00% Ordinary |
16 at £1 | Bluewave Services LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,797 |
Current Liabilities | £13,833 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Termination of appointment of Malcolm John Mcnally as a director on 1 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Malcolm John Mcnally as a director on 1 April 2015 (1 page) |
11 May 2015 | Director's details changed for Malcolm John Mcnally on 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Malcolm John Mcnally on 31 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Malcolm John Mcnally on 1 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Malcolm John Mcnally on 1 March 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (1 page) |
25 April 2014 | Secretary's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (1 page) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Anthony Thomas Mcnally on 1 March 2014 (2 pages) |
4 September 2013 | Registered office address changed from 837a High Road North Finchley London N12 8PR United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 837a High Road North Finchley London N12 8PR United Kingdom on 4 September 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Registered office address changed from 837a High Road North Finchley London N12 9PR on 22 March 2013 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (11 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
20 February 2009 | Company name changed medisolve LIMITED\certificate issued on 24/02/09 (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 August 2008 | Secretary appointed anthony thomas mcnally (2 pages) |
29 July 2008 | Appointment terminated director susan lee (1 page) |
29 July 2008 | Appointment terminated secretary trevor aldridge (1 page) |
30 June 2008 | Return made up to 17/03/08; full list of members (5 pages) |
30 June 2008 | Appointment terminated director john cogan (1 page) |
4 June 2007 | Return made up to 17/03/07; full list of members (3 pages) |
18 April 2007 | Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 17/03/05; full list of members; amend (7 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: unit 8,, munday works 58-66 morley road tonbridge kent TN9 1RP (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 17/03/05; full list of members
|
17 March 2004 | Incorporation (17 pages) |