London
SW3 2BY
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Daryl Parker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Secretary Name | Denise Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | No3 Hill Crescent Surbiton Surrey KT5 8DP |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 85415444 |
---|---|
Telephone region | London |
Registered Address | 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aderyn Hurworth 50.00% Ordinary |
---|---|
1 at £1 | Hcs Secretarial Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Compulsory strike-off action has been suspended (1 page) |
3 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages) |
26 April 2012 | Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages) |
26 April 2012 | Termination of appointment of Daryl Parker as a director on 12 December 2011 (1 page) |
26 April 2012 | Appointment of Mr Mandeep Singh as a director on 8 December 2011 (2 pages) |
26 April 2012 | Termination of appointment of Daryl Parker as a director on 12 December 2011 (1 page) |
20 April 2012 | Termination of appointment of Denise Richardson as a secretary on 12 December 2011 (1 page) |
20 April 2012 | Termination of appointment of Denise Richardson as a secretary on 12 December 2011 (1 page) |
19 April 2012 | Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6nd on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 31 Old London Road Kingston upon Thames KT2 6nd on 19 April 2012 (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Company name changed kingston good health centre LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed kingston good health centre LIMITED\certificate issued on 08/02/11
|
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Secretary appointed denise richardson (2 pages) |
2 September 2009 | Secretary appointed denise richardson (2 pages) |
2 September 2009 | Director appointed daryl parker (2 pages) |
2 September 2009 | Director appointed daryl parker (2 pages) |
27 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 August 2009 | Incorporation (6 pages) |
25 August 2009 | Incorporation (6 pages) |