Egham
Surrey
TW20 9HY
Director Name | Mr Ian Littleton Palmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Clive Charles Loveless |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harley Street London W1G 9QQ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £536,613 |
Cash | £594,460 |
Current Liabilities | £144,578 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (8 pages) |
22 December 2015 | Registered office address changed from C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 December 2015 (2 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Declaration of solvency (3 pages) |
21 December 2015 | Resolutions
|
2 October 2015 | Registered office address changed from 15 Harley Street London W1G 9QQ to C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 15 Harley Street London W1G 9QQ to C/O Tim O'brien Chartered Accountant Tim O'brien Chartered Accountant the Green Datchet Slough SL3 9AS on 2 October 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2014 | Appointment of Mr Ian Littleton Palmer as a director (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Jane Marietta Franklin on 19 May 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 October 2010 | Termination of appointment of Clive Loveless as a director (1 page) |
19 May 2010 | Director's details changed for Clive Charles Loveless on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jane Marietta Franklin on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 15 harley street london W1G 9QQ (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
24 February 2009 | Director appointed jane marietta franklin (2 pages) |
24 February 2009 | Memorandum and Articles of Association (17 pages) |
17 February 2009 | Company name changed harley medical services (london) LIMITED\certificate issued on 18/02/09 (3 pages) |
19 May 2008 | Incorporation (19 pages) |