Woking
Surrey
GU21 4BX
Director Name | Dr Jonathan Miller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(same day as company formation) |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Woking Nuffield Hospital Shores Road Woking Surrey GU21 4BX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Anne Louise Catherine Miller 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,447 |
Cash | £562,443 |
Current Liabilities | £64,642 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 May 2014 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 May 2014 (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Declaration of solvency (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 December 2013 (1 page) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Dr Anne Louise Catherine Miller as a director (3 pages) |
7 April 2010 | Appointment of Dr Jonathan Miller as a director (3 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
7 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
4 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|