Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | Hon Anjli Paul |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princess House 42 Farquhar Road Edgbastow Birmingham West Midlands B15 3RE |
Director Name | Mr Laurence Graham Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Manor Road Solihull West Midlands B91 2BL |
Director Name | Mr Derek Michael O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Registered Address | 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anjli Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,000 |
Gross Profit | -£21,000 |
Net Worth | -£721,000 |
Cash | £52,000 |
Current Liabilities | £129,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Termination of appointment of Anjli Paul as a director on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Anjli Paul as a director (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2013-03-26
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Company name changed caparo medical products LIMITED\certificate issued on 12/06/12
|
15 March 2012 | Termination of appointment of Angad Paul as a director on 15 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Angad Paul as a director (1 page) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
13 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 October 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
13 October 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
14 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
24 February 2011 | Termination of appointment of Derek O'reilly as a director (1 page) |
24 February 2011 | Termination of appointment of Derek O'reilly as a director (1 page) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
17 February 2011 | Appointment of Mr Derek Michael O'reilly as a director (2 pages) |
9 February 2011 | Termination of appointment of Laurence Stokes as a director (1 page) |
9 February 2011 | Termination of appointment of Laurence Stokes as a director (1 page) |
17 January 2011 | Termination of appointment of Richard Butler as a director (1 page) |
17 January 2011 | Termination of appointment of Richard Butler as a director (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
28 August 2009 | Incorporation (19 pages) |
28 August 2009 | Incorporation (19 pages) |