Lakepoint
Mullingar
Co Westmeath
Republic Of Ireland
Secretary Name | Nafisa Siddig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Grove Lakepoint Mullingar Co. Westmeath Ireland |
Registered Address | Safa Medical Limited 91 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
8 August 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
4 July 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
13 September 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Dr Ahmed Zeidan on 25 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Ahmed Zeidan on 25 February 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / nafisa siddig / 14/04/2009 (1 page) |
27 April 2009 | Secretary's Change of Particulars / nafisa siddig / 14/04/2009 / HouseName/Number was: , now: 4; Street was: 66 ashfield, now: the grove; Area was: , now: lakepoint (1 page) |
29 October 2008 | Director's Change of Particulars / ahmed zeidan / 20/10/2008 / HouseName/Number was: , now: 4; Street was: 66 ashfield, now: the grove; Area was: , now: lakepoint; Region was: co. Westmeath, now: co westmeath; Country was: ireland, now: republic of ireland (1 page) |
29 October 2008 | Director's change of particulars / ahmed zeidan / 20/10/2008 (1 page) |
25 February 2008 | Incorporation (22 pages) |
25 February 2008 | Incorporation (22 pages) |