Bath
BA1 2UG
Director Name | Mr Nasser Fares Massoud |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Dr Zahid Hamid Al Sabti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 November 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Mr Hugh Francis Risebrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Blissford Fordingbridge Hampshire SP6 2JQ |
Director Name | Mr Mohamed Rostom Haidar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 February 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Director Name | Mr Frederick Alan Little |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2012) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lexham Gardens London Greater London W8 5JL |
Registered Address | 1-3 Lexham Gardens London Greater London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Interhealth Canada (Queen Square) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (4 pages) |
24 February 2014 | Application to strike the company off the register (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 August 2012 | Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages) |
15 August 2012 | Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages) |
20 April 2012 | Termination of appointment of Mohamed Haidar as a director (1 page) |
20 April 2012 | Termination of appointment of Mohamed Haidar as a director (1 page) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
28 May 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
30 April 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
30 April 2010 | Appointment of Mr Mohamed Rostom Haidar as a director (2 pages) |
30 April 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
30 April 2010 | Appointment of Mr Nasser Fares Massoud as a director (2 pages) |
30 April 2010 | Appointment of Mr Nasser Fares Massoud as a director (2 pages) |
30 April 2010 | Appointment of Mr Mohamed Rostom Haidar as a director (2 pages) |
12 January 2010 | Company name changed queen square radiosurgery centre LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Company name changed queen square radiosurgery centre LIMITED\certificate issued on 12/01/10
|
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
20 November 2009 | Incorporation (19 pages) |
20 November 2009 | Incorporation (19 pages) |