London
W1G 9QD
Secretary Name | Mr David Cumming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harley Street London W1G 9QD |
Director Name | Dr Katherine Sarah Goldie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | Alt-Na-Craig House Glenmore Road Oban PA34 4PG Scotland |
Registered Address | 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £105,812 |
Cash | £4,141 |
Current Liabilities | £97,137 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2017 | Liquidators' statement of receipts and payments to 6 May 2017 (4 pages) |
---|---|
7 December 2016 | Liquidators' statement of receipts and payments to 6 November 2016 (4 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 6 May 2016 (4 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (4 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (7 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 6 November 2015 (7 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 6 November 2015 (7 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 6 May 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 6 May 2015 (5 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 6 May 2015 (5 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 6 November 2014 (5 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 6 November 2014 (5 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 6 November 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 6 May 2014 (6 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (6 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 6 May 2014 (6 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (5 pages) |
30 November 2012 | Appointment of a voluntary liquidator (2 pages) |
30 November 2012 | Resolutions
|
21 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
14 February 2012 | Registered office address changed from Medics Direct (Europe) Ltd 1 Harley Street London W1G 9QD on 14 February 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Director's details changed for Mr David Cumming on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Mr David Cumming on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Director's details changed for Mr David Cumming on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
31 January 2009 | Appointment terminate, director katherine goldie logged form (1 page) |
13 January 2009 | Appointment terminated director katherine goldie (1 page) |
18 January 2008 | Incorporation (15 pages) |