Redlands Lane
Crondall
Surrey
GU10 5RF
Director Name | Mr Robert George O'Dowd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 August 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rodway Road London SW15 5DN |
Director Name | Dr Charles Edward Pither |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 August 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Corkran Road Surbiton Surrey KT6 6PN |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Anup Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Lane Harrow Middlesex HA2 8NG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2006) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | 17 Red Lion Square London WC1R 4QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Dr Charles Edward Pither on 3 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 17 January 2008 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 17 January 2008 with a full list of shareholders (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o day & co 88 college road harrow middlesex HA1 1BQ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o day & co 88 college road harrow middlesex HA1 1BQ (1 page) |
17 December 2008 | Secretary appointed gavin kaye (1 page) |
17 December 2008 | Appointment Terminated Secretary anup sharma (1 page) |
17 December 2008 | Appointment terminated secretary anup sharma (1 page) |
17 December 2008 | Secretary appointed gavin kaye (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
31 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 January 2005 | Incorporation (13 pages) |
17 January 2005 | Incorporation (13 pages) |