London
W1T 6QW
Director Name | Prof Gerard Stephen Conway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2010(same day as company formation) |
Role | Medical |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Gerard Conway 75.00% Ordinary |
---|---|
25 at £1 | Jane Conway 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,030 |
Cash | £95,089 |
Current Liabilities | £48,871 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
21 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
6 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 December 2012 | Administrative restoration application (3 pages) |
21 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Administrative restoration application (3 pages) |
21 December 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2010
|
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2010
|
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
22 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
22 April 2010 | Appointment of Dr Gerard Conway as a director (2 pages) |
22 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
22 April 2010 | Appointment of Mrs Jane Charlotte Mary Conway as a director (2 pages) |
22 April 2010 | Appointment of Mrs Jane Charlotte Mary Conway as a director (2 pages) |
22 April 2010 | Appointment of Dr Gerard Conway as a director (2 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|