Brickendon
Hertford
SG13 8NU
Director Name | Mr Christopher John Pavlosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askett House Askett Bucks HP17 9LT |
Secretary Name | Mr Gary Alan Favell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Orchard Brickendon Lane Brickendon Hertford SG13 8NU |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2008) |
Role | Partner |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 333 The Hyde Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 16 May |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2008 to 16/05/2009 (1 page) |
14 October 2008 | Director and secretary appointed gary favell (2 pages) |
14 October 2008 | Director appointed christopher john pavlosky (2 pages) |
9 October 2008 | Company name changed local doctor privilege club LIMITED\certificate issued on 10/10/08 (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page) |
6 October 2008 | Appointment terminated director paul mcgowan (1 page) |
6 October 2008 | Appointment terminated secretary robert schneiderman (1 page) |
6 October 2008 | Appointment terminated director andrew pepper (1 page) |
18 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
15 October 2007 | Resolutions
|
5 October 2007 | Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 February 2007 | Incorporation (16 pages) |