Esher
Surrey
KT10 8EB
Secretary Name | Mr David Farshid Irandoust |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Imber Close Esher Surrey KT10 8EB |
Director Name | David Farshid Irandoust |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Health & Social Care |
Correspondence Address | 38 Merton Way West Molesey Surrey KT8 1PQ |
Director Name | Stanley Martin King |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Healthcare |
Correspondence Address | Holly Cottage Docklow Leominster Herefordshire HR6 0RU Wales |
Secretary Name | Nalgorzaia Heinrich |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Health & Social Care |
Correspondence Address | 38 Merton Way West Molesey Surrey KT8 1PQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 74 Queens Road Hersham Surrey KT12 5LW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
40 at 1 | David Farshid Irandoust 40.00% Ordinary |
---|---|
40 at 1 | Nalgorzaia Heinrich 40.00% Ordinary |
20 at 1 | Stanley Martin King 20.00% Ordinary |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from pond house weston green thames ditton surrey KT7 0JX (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
29 February 2008 | Prev sho from 31/08/2007 to 31/07/2007 (1 page) |
27 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 132-134 college road harrow middlesex HA1 1BQ (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: holly cottage docklow leominster herefordshire HR6 0RU (1 page) |
2 May 2007 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 14 whitton drive greenford middlesex UB6 0QZ (1 page) |
21 August 2006 | Company name changed proactive placement care service s (uk) LIMITED\certificate issued on 21/08/06 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Incorporation (17 pages) |