London
NW3 2BH
Secretary Name | Company Secretaries (U.K.) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Mr Usman Jaffer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 St. Andrews Road London NW11 0PH |
Director Name | Mr Michael Zemenides |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2011) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Director Name | Mr Demetrios Zemenides |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Bancroft Avenue London N2 0AR |
Director Name | Company Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 56a Haverstock Hill London NW3 2BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Termination of appointment of Michael Zemenides as a director (1 page) |
21 March 2012 | Appointment of Mr Nasroollah Lallasaib as a director on 6 May 2011 (2 pages) |
21 March 2012 | Termination of appointment of Michael Zemenides as a director on 6 May 2011 (1 page) |
21 March 2012 | Termination of appointment of Usman Jaffer as a director (1 page) |
21 March 2012 | Termination of appointment of Usman Jaffer as a director on 6 May 2011 (1 page) |
21 March 2012 | Appointment of Mr Nasroollah Lallasaib as a director (2 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 September 2009 | Ad 04/09/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages) |
22 September 2009 | Ad 04/09/09 gbp si 898@1=898 gbp ic 2/900 (2 pages) |
18 September 2009 | Appointment terminated director demetrios zemenides (1 page) |
18 September 2009 | Appointment terminated director company directors (uk) LIMITED (1 page) |
18 September 2009 | Appointment Terminated Director demetrios zemenides (1 page) |
18 September 2009 | Appointment Terminated Director company directors (uk) LIMITED (1 page) |
17 September 2009 | Director appointed mr michael zemenides (1 page) |
17 September 2009 | Director appointed mr demetrios zemenides (1 page) |
17 September 2009 | Director appointed mr demetrios zemenides (1 page) |
17 September 2009 | Director appointed mr michael zemenides (1 page) |
17 September 2009 | Director appointed mr usman jaffer (1 page) |
17 September 2009 | Director appointed mr usman jaffer (1 page) |
8 September 2009 | Memorandum and Articles of Association (16 pages) |
8 September 2009 | Memorandum and Articles of Association (16 pages) |
3 September 2009 | Company name changed axium vascular ultrasound LTD.\certificate issued on 04/09/09 (3 pages) |
3 September 2009 | Company name changed axium vascular ultrasound LTD.\certificate issued on 04/09/09 (3 pages) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
29 July 2009 | Company name changed london fertility centre (cy) LTD\certificate issued on 30/07/09 (2 pages) |
29 July 2009 | Company name changed london fertility centre (cy) LTD\certificate issued on 30/07/09 (2 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 August 2007 | Accounts made up to 31 May 2007 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 June 2006 | Accounts made up to 31 May 2006 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 June 2005 | Accounts made up to 31 May 2005 (2 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (3 pages) |
30 July 2004 | Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2004 | Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |