5 Durham Road
Bromley
BR2 0XT
Secretary Name | Mr Anthony Tabbiruka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 November 2009) |
Role | Information Technology |
Correspondence Address | Flat28 5 Durham Road Bromley BR2 0XT |
Director Name | Mr Chiuta Dube |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 November 2009) |
Role | Business And Change Management |
Correspondence Address | 54 Langton Avenue East Ham London E6 6AL |
Director Name | Raymond Berkoh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2009) |
Role | Information Technology |
Correspondence Address | 10 Beaver Close Morden Surry SM4 4NH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Communications House, 26 York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2009 | Appointment terminated director raymond berkoh (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / chiuta dube / 13/03/2008 (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 26 york street london W1U 6PZ united kingdom (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from flat 28 eccleshill, 5 durham road, bromley BR2 0XT (1 page) |
13 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Memorandum and Articles of Association (3 pages) |
8 February 2008 | Company name changed medimark uk LTD\certificate issued on 08/02/08 (2 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |