London
SE22 8HD
Director Name | Ms Elizabeth Ann Sharp |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(same day as company formation) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Lordship Lane London SE22 8HD |
Director Name | Mr Max Aidan Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Lordship Lane London SE22 8HD |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Mountview Court 1148 High Street Whestone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£60,533 |
Current Liabilities | £144,256 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (11 pages) |
---|---|
4 November 2016 | Liquidators' statement of receipts and payments to 22 August 2016 (11 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 22 August 2015 (7 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (7 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 22 August 2014 (7 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (7 pages) |
2 September 2013 | Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 4 Croxted Mews 286-288 Croxted Road London SE24 9DA United Kingdom on 2 September 2013 (2 pages) |
29 August 2013 | Statement of affairs with form 4.19 (6 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 December 2011 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 16 December 2011 (1 page) |
24 May 2011 | Director's details changed for Mark Sharp on 17 March 2011 (2 pages) |
13 May 2011 | Appointment of Mark Sharp as a director (3 pages) |
13 May 2011 | Appointment of Alexis John Sharp as a director (3 pages) |
13 May 2011 | Appointment of Elizabeth Ann Sharp as a director (3 pages) |
13 May 2011 | Termination of appointment of Ian Saunders as a director (2 pages) |
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|