15 Church Street
Weybridge
Surrey
KT13 8NA
Director Name | Dr Jean Ansbel Patrick |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 January 2015) |
Role | Doctor |
Country of Residence | India |
Correspondence Address | 'Ansana',House No 149 S.P.R.A Thirumullavaram.P.O. Kerala 691012 India |
Director Name | Mr David John Kirsch Carr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Frognal Hampstead London NW3 6AJ |
Director Name | Mr Bernard Alan Bindman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kenilworth Avenue London SW19 7LP |
Director Name | Mrs Jasumati Patel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 January 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Greenlands Road Staines Middlesex TW18 4LR |
Director Name | Dr Jonathan Tarlow |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2008) |
Role | Medical Practitioner |
Correspondence Address | Flat 2 Etienne House 10 St Vincents Lane Mill Hill London NW7 1EF |
Registered Address | 10 Wey House 15 Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | David John Kirsh Carr 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 22 July 2013 (1 page) |
24 April 2013 | Termination of appointment of Jasumati Patel as a director on 15 January 2011 (1 page) |
28 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of David Carr as a director (2 pages) |
2 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Dr Jean Ansbel Patrick on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Jean Ansbel Patrick on 7 June 2010 (2 pages) |
29 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
22 January 2009 | Appointment terminated director jonathan tarlow (1 page) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
16 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 September 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
16 June 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | New director appointed (2 pages) |
7 June 2004 | Incorporation (15 pages) |