Harefield
Uxbridge
Middlesex
UB9 6NA
Director Name | Mr Mark Rushbrooke Forbes Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Under Leat Haccombe Newton Abbot Devon TQ12 4SJ |
Director Name | Mr Samih Sawiris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 June 2008(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2016) |
Role | International Property Developer |
Country of Residence | Egypt |
Correspondence Address | Nile City Toures South Tower 9th Floor Cairo 11221 Egypt |
Director Name | Mr Robert Alan Craig |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 2015) |
Role | NHS Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Lincoln Avenue Twickenham Middlesex TW2 6NW |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | 116-123 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £890,000 |
Net Worth | £680,000 |
Cash | £440,000 |
Current Liabilities | £60,000 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 January 2011 | Delivered on: 3 February 2011 Satisfied on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 83066924. Fully Satisfied |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
28 January 2017 | Termination of appointment of Samih Sawiris as a director on 31 December 2016 (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
7 April 2016 | Director's details changed for Professor Magdi Habib Yacoub on 1 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Robert Alan Craig as a director on 11 November 2015 (1 page) |
31 March 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 1 January 2016 (1 page) |
31 March 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
30 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 February 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
23 February 2015 | Register inspection address has been changed from C/O Magdi Yacoub Research Network East Malling Centre New Road East Malling Maidstone Kent ME19 6BJ England to Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
7 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
19 March 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
5 March 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
5 March 2013 | Register inspection address has been changed from C/O Magdi Yacoub Research Network 26 Kings Hill Avenue Kings Hill, West Malling Maidstone Kent ME19 4AE England (1 page) |
6 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
15 February 2012 | Register inspection address has been changed from C/O Qal Advanced Cardiovascular Network 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page) |
15 February 2012 | Annual return made up to 15 January 2012 no member list (5 pages) |
13 October 2011 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 13 October 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
20 July 2011 | Company name changed qal advanced cardiovascular network\certificate issued on 20/07/11
|
4 May 2011 | Annual return made up to 15 January 2011 no member list (5 pages) |
19 April 2011 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 19 April 2011 (2 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
15 April 2010 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
2 February 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 15 January 2010 no member list (5 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Robert Alan Craig on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Rushbrooke Forbes Taylor on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Samih Sawiris on 15 January 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
23 October 2009 | Termination of appointment of Beach Secretaries Limited as a secretary (2 pages) |
23 October 2009 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 23 October 2009 (2 pages) |
23 April 2009 | Director appointed robert alan craig (1 page) |
20 April 2009 | Annual return made up to 15/01/09 (9 pages) |
27 June 2008 | Director appointed samih sawiris (2 pages) |
15 January 2008 | Incorporation (34 pages) |