15 Church Street
Weybridge
Surrey
KT13 8DE
Director Name | Mr David John Kirsch Carr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Frognal Hampstead London NW3 6AJ |
Secretary Name | Medicare Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 28 Queens Road Weybridge Surrey KT13 9UT |
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 | Nanbio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
31 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Termination of appointment of Medicare Support Services Limited as a secretary on 30 December 2013 (1 page) |
31 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
15 June 2013 | Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 15 June 2013 (1 page) |
15 June 2013 | Appointment of Dr Marie-Louise Broby as a director on 3 May 2013 (2 pages) |
15 June 2013 | Appointment of Dr Marie-Louise Broby as a director on 3 May 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Termination of appointment of David John Kirsch Carr as a director on 28 August 2012 (1 page) |
11 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
20 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
13 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Medicare Support Services Limited on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Medicare Support Services Limited on 1 October 2009 (2 pages) |
28 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
2 August 2006 | Accounts made up to 31 October 2005 (3 pages) |
16 June 2006 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2004 | Incorporation (10 pages) |