Flat 42
London
SE1 7HE
Director Name | Penelope Ann Strain |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 March 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The White House Harepath Road Seaton Devon EX12 2SX |
Director Name | Stephen Paul Strain |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 March 2015) |
Role | Podiatric Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The White House Harepath Road Seaton Devon EX12 2SX |
Director Name | Mr Kaser Nazir |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 March 2015) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 1 Salamanca Place London SE1 7HE |
Secretary Name | Strain Keville Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 34 Newman Street London W1T 1PZ |
Director Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Manor Farm Drayton Beauchamp Buckinghamshire HP22 5LS |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.premierfootandankleclinic.com |
---|
Registered Address | 294 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Premier Foot & Ankle Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £290,412 |
Gross Profit | £246,377 |
Net Worth | £100 |
Cash | £16,059 |
Current Liabilities | £50,967 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Voluntary strike-off action has been suspended (1 page) |
11 December 2014 | Voluntary strike-off action has been suspended (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Registered office address changed from 34 Newman Street London W1T 1PZ on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 34 Newman Street London W1T 1PZ on 11 October 2013 (2 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Penelope Ann Strain on 19 June 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (1 page) |
21 October 2010 | Director's details changed for Penelope Ann Strain on 19 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Kaser Nazir on 19 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Faeza Asad Khan on 19 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Faeza Asad Khan on 19 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Kaser Nazir on 19 June 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
20 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (16 pages) |
24 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (16 pages) |
16 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members
|
9 July 2008 | Return made up to 19/06/08; full list of members
|
27 September 2007 | Return made up to 19/06/07; full list of members (8 pages) |
27 September 2007 | Return made up to 19/06/07; full list of members (8 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
19 June 2006 | Incorporation (15 pages) |
19 June 2006 | Incorporation (15 pages) |