East Finchley
London
N2 0EH
Director Name | Mr Jeremy Ian Ungelson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Blandford Close London N2 0DH |
Secretary Name | Mr Anton David Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsley Way East Finchley London N2 0EH |
Director Name | Mr Glenn Michael Pickersgill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Coniscliffe Road Darlington County Durham DL3 8DE |
Secretary Name | Sally Elizabeth Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL |
Secretary Name | Mr Ian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2006) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Secretary Name | Yogeshkumar Kanchanlal Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Mr Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Topstreet Way Harpenden AL5 5TT |
Secretary Name | Mr Hugh Francis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Topstreet Way Harpenden AL5 5TT |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Registered Address | 4th Floor 3-5 Swallow Place London W1B 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at 1 | Ahl Healthcare Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,627 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
11 March 2010 | Registered office address changed from 12-14 St Christophers Place London W1U 1NB on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 12-14 st Christophers Place London W1U 1NB on 11 March 2010 (1 page) |
5 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
5 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
18 November 2009 | Director's details changed for Mr Jeremy Ungelson on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Jeremy Ungelson on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anton David Curtis on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anton David Curtis on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
21 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
21 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
16 September 2008 | Auditor's resignation (1 page) |
16 September 2008 | Auditor's resignation (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (4 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New secretary appointed;new director appointed (4 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
13 July 2007 | New director appointed (33 pages) |
13 July 2007 | New director appointed (33 pages) |
9 July 2007 | Accounting reference date extended from 30/09/07 to 30/09/08 (1 page) |
9 July 2007 | Accounting reference date extended from 30/09/07 to 30/09/08 (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (7 pages) |
3 July 2007 | New director appointed (7 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 1B basset court loake close grange park northampton NN4 5EZ (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
3 July 2007 | New director appointed (7 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 1B basset court loake close grange park northampton NN4 5EZ (1 page) |
3 July 2007 | New director appointed (7 pages) |
3 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 June 2007 | Auditor's resignation (2 pages) |
26 June 2007 | Auditor's resignation (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | New secretary appointed;new director appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed;new director appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members
|
17 July 2006 | Particulars of mortgage/charge (8 pages) |
17 July 2006 | Particulars of mortgage/charge (8 pages) |
13 July 2006 | Auditor's resignation (1 page) |
13 July 2006 | Auditor's resignation (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 1B basset court loake close grange park northampton northamptonshire NN4 5EZ (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 1B basset court loake close grange park northampton northamptonshire NN4 5EZ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
4 May 2006 | Auditor's resignation (1 page) |
4 May 2006 | Auditor's resignation (1 page) |
19 April 2006 | Particulars of mortgage/charge (14 pages) |
19 April 2006 | Particulars of mortgage/charge (14 pages) |
19 April 2006 | Particulars of mortgage/charge (14 pages) |
19 April 2006 | Particulars of mortgage/charge (14 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 22-28 trinity road darlington county durham DL3 7AZ (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
24 March 2006 | Particulars of mortgage/charge (12 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 22-28 trinity road darlington county durham DL3 7AZ (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
24 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Particulars of mortgage/charge (12 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 September 2005 | Accounts made up to 30 April 2005 (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
21 October 2004 | Incorporation (24 pages) |