London
SW17 7QL
Director Name | Mrs Bina Savla |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenaways 19 Kingswood Way South Croydon Surrey CR2 8QL |
Secretary Name | Mrs Bina Savla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenaways 19 Kingswood Way South Croydon Surrey CR2 8QL |
Director Name | Ms Lila Mann |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 May 2017) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 368 Fulham Palace Road London W6 6HT |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£69,449 |
Cash | £7,218 |
Current Liabilities | £271,722 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (20 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (20 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 15 October 2015 (20 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 15 October 2015 (20 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 15 October 2015 (20 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 15 October 2014 (20 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 15 October 2014 (20 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 15 October 2014 (20 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 15 October 2013 (15 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (15 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (15 pages) |
31 October 2012 | Registered office address changed from 100-104 Upper Richmond Road London SW15 2SP United Kingdom on 31 October 2012 (3 pages) |
31 October 2012 | Registered office address changed from 100-104 Upper Richmond Road London SW15 2SP United Kingdom on 31 October 2012 (3 pages) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (6 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Statement of affairs with form 4.19 (6 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 February 2010 | Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Bina Savla on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Bina Savla on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lila Mann on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lila Mann on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lila Mann on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Bina Savla on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Registered office address changed from 83 Victoria Street London SW1H 0HW on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 83 Victoria Street London SW1H 0HW on 12 January 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
24 June 2008 | Ad 24/06/08\gbp si 100@1=100\gbp ic 750/850\ (2 pages) |
24 June 2008 | Ad 24/06/08\gbp si 100@1=100\gbp ic 750/850\ (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
5 September 2007 | Company name changed the patient connections LTD\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed the patient connections LTD\certificate issued on 05/09/07 (2 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: koraput, 15 witherby close croydon surrey CR0 5SU (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: koraput, 15 witherby close croydon surrey CR0 5SU (1 page) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Incorporation (19 pages) |
24 October 2005 | Incorporation (19 pages) |