Grayswood Road Grayswood
Haslemere
Surrey
GU27 2DJ
Director Name | Dr Julian Lu Ming Chen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Poplar Vale Foundry Road Anna Valley Andover Hampshire SP11 7LX |
Director Name | Dr Johannes Jakobus Styger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Dunelm Oak Grange Road West Clandon Guildford Surrey GU4 7TZ |
Director Name | Dr Eben Van Der Walt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 22 Knox Road Guildford Surrey GU2 9AH |
Director Name | Mr Andre George Von Backstrom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Mogador House Mogador Lower Kingswood Tadworth Surrey KT20 7HQ |
Secretary Name | Lorraine Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 20 Rowtown Addlestone Surrey KT15 1HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 March 2010 | Director's details changed for Andre George Von Backstrom on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for John Andrew Brazier on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for John Andrew Brazier on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Johannes Jakobus Styger on 11 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Johannes Jakobus Styger on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julian Lu Ming Chen on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julian Lu Ming Chen on 11 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Andre George Von Backstrom on 11 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 February 2009 | Director's change of particulars / andre von backstrom / 04/02/2009 (1 page) |
5 February 2009 | Director's Change of Particulars / andre von backstrom / 04/02/2009 / HouseName/Number was: , now: mogador house; Street was: 20 lackford road, now: mogador; Area was: , now: lower kingswood; Post Town was: coulsdon, now: tadworth; Post Code was: CR5 3TA, now: KT20 7HQ; Country was: , now: united kingdom (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members
|
4 April 2008 | Return made up to 05/02/08; full list of members
|
1 April 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
1 April 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
1 April 2007 | Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
1 April 2007 | Ad 05/02/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Incorporation (19 pages) |
5 February 2007 | Incorporation (19 pages) |