West Byfleet
Surrey
KT14 6EH
Director Name | Joseph Peter Braitch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 08 February 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 78 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Dr Albert Weng Wah Chan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 10 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 08 February 2011) |
Role | Overseas Markets Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 William Booth Place, Stanley Road Woking Surrey GU21 5EW |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 February 2011) |
Correspondence Address | Erico House 93-99 Richmond Road London SW15 2QT |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 2008(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (3 pages) |
15 October 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Appointment of Derringtons Limited as a secretary (3 pages) |
30 June 2010 | Appointment of Derringtons Limited as a secretary (3 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
24 May 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
24 May 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
30 June 2009 | Return made up to 18/05/08; full list of members (6 pages) |
30 June 2009 | Return made up to 18/05/08; full list of members (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Appointment Terminated Secretary secretarial services LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary secretarial services LIMITED (1 page) |
14 July 2008 | Return made up to 18/05/07; no change of members
|
14 July 2008 | Return made up to 18/05/07; no change of members
|
9 July 2008 | Secretary appointed john leonard wade (2 pages) |
9 July 2008 | Secretary appointed john leonard wade (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 November 2007 | Accounts made up to 31 January 2007 (5 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
23 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
12 June 2006 | Accounts made up to 31 January 2006 (5 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
20 December 2005 | Company name changed special pharmaceuticals internat ional LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed special pharmaceuticals internat ional LIMITED\certificate issued on 20/12/05 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
7 December 2005 | Accounts made up to 31 January 2005 (5 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members
|
24 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
17 September 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
17 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | Resolutions
|
18 August 2004 | New secretary appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET (2 pages) |
18 August 2004 | New secretary appointed (3 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (30 pages) |
18 May 2004 | Incorporation (30 pages) |