Little Common Lane, Bletchingley
Redhill
Surrey
RH1 4QF
Director Name | Dr Mark Alistair Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Crab Hill Barn Crab Hill Lane Redhill Surrey RH1 5NR |
Director Name | Mr Michael John Powell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Headingley Road Retford Nottinghamshire DN22 7EE |
Website | www.luftdoctor.com |
---|
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Edward James Drew 33.33% Ordinary |
---|---|
1 at £1 | Mark Alistair Green 33.33% Ordinary |
1 at £1 | Michael John Powell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,544 |
Cash | £2,262 |
Current Liabilities | £720 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Michael John Powell on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Michael John Powell on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Michael John Powell on 6 February 2014 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 7 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 7 February 2011 (5 pages) |
7 February 2011 | Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr David Edward James Drew on 7 February 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael John Powell on 1 November 2009 (2 pages) |
8 January 2010 | Company name changed oxygen rescue LIMITED\certificate issued on 08/01/10
|
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Company name changed oxygen rescue LIMITED\certificate issued on 08/01/10
|
22 October 2009 | Registered office address changed from Unit 3 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Unit 3 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH United Kingdom on 22 October 2009 (1 page) |
7 January 2009 | Incorporation (16 pages) |
7 January 2009 | Incorporation (16 pages) |