London
EC4M 7RF
Secretary Name | Renal Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 July 2014) |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr Michael Scott Maguire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kildare Gardens London W2 5JS |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Renal Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2013 | Registered office address changed from 22a Ives Street London SW3 2ND United Kingdom on 17 July 2013 (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Declaration of solvency (4 pages) |
16 July 2013 | Appointment of a voluntary liquidator (2 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Director's details changed for Mr Stefano Ciampolini on 10 January 2013 (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
1 August 2012 | Change of name notice (1 page) |
1 August 2012 | Company name changed renal services havant LIMITED\certificate issued on 01/08/12
|
27 July 2012 | Termination of appointment of Michael Maguire as a director (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 30 August 2011 (1 page) |
13 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 March 2011 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Renal Services (Uk) Limited on 3 January 2010 (1 page) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Renal Services (Uk) Limited on 3 January 2010 (1 page) |
1 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael maguire / 19/05/2009 (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
5 December 2008 | Secretary appointed renal services (uk) LIMITED (2 pages) |
6 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (3 pages) |
3 January 2008 | Incorporation (24 pages) |