London
SE21 7JJ
Secretary Name | Dr Maria Fotiadou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 August 2016) |
Role | Coy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 114 Turney Road London SE21 7JJ |
Director Name | Dr Maria Fotiadou |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 August 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Turney Road London SE21 7JJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £61,332 |
Cash | £64,469 |
Current Liabilities | £5,796 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
25 March 2015 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 March 2015 (2 pages) |
19 March 2015 | Declaration of solvency (3 pages) |
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 May 2012 | Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Withdraw the company strike off application (2 pages) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Ms Maria Fotladou on 19 December 2009 (2 pages) |
16 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Director's details changed for Kiriakos Xenitidis on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Kiriakos Xenitidis on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Maria Fotladou on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Maria Fotladou on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 19/12/07; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
22 November 2007 | Company name changed berwick consulting LIMITED\certificate issued on 22/11/07 (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
19 December 2006 | Incorporation (13 pages) |