Esher
Surrey
KT10 0BU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 15 Albert Road Belvedere Kent DA17 5LQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,376 |
Current Liabilities | £26,213 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2012 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 April 2012 (2 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Voluntary strike-off action has been suspended (1 page) |
14 October 2011 | Voluntary strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed teeth treat LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Change of name with request to seek comments from relevant body (2 pages) |
9 November 2009 | Change of name with request to seek comments from relevant body (2 pages) |
9 November 2009 | Company name changed teeth treat LIMITED\certificate issued on 09/11/09
|
7 July 2009 | Ad 04/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 July 2009 | Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Director appointed dr smita mehra (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
1 July 2009 | Director appointed dr smita mehra (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
10 June 2009 | Appointment Terminated Director graham cowan (1 page) |
10 June 2009 | Gbp nc 1000/100000 04/06/09 (2 pages) |
10 June 2009 | Gbp nc 1000/100000\04/06/09 (2 pages) |
10 June 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
10 June 2009 | Appointment terminated director graham cowan (1 page) |
10 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 June 2009 | Incorporation (14 pages) |
4 June 2009 | Incorporation (14 pages) |