314 Regents Park Road
Finchley
London
N3 2LT
Secretary Name | Mr Carl Daniel Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years (closed 22 March 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Dr Sarah Lotzof |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Jonathan Ian Greene |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Andrew Ian Whiteman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2009) |
Role | Pharmacist |
Correspondence Address | 13 The Reddings Mill Hill London NW7 4JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carl Daniel Woolf 50.00% Ordinary |
---|---|
50 at £1 | Sarah Lotzaf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,027 |
Current Liabilities | £14,242 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Micro company accounts made up to 31 December 2013 (5 pages) |
3 November 2015 | Micro company accounts made up to 31 December 2013 (5 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Dr Sarah Lotzof on 19 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Dr Sarah Lotzof on 19 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 11 November 2010 (2 pages) |
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Termination of appointment of Jonathan Greene as a director (2 pages) |
27 November 2009 | Appointment of Dr Sarah Lotzof as a director (3 pages) |
27 November 2009 | Termination of appointment of Andrew Whiteman as a director (2 pages) |
27 November 2009 | Termination of appointment of Andrew Whiteman as a director (2 pages) |
27 November 2009 | Termination of appointment of Jonathan Greene as a director (2 pages) |
27 November 2009 | Appointment of Dr Sarah Lotzof as a director (3 pages) |
23 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
23 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
20 February 2008 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
20 February 2008 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
21 March 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 January 2007 | Incorporation (16 pages) |
19 January 2007 | Incorporation (16 pages) |