Bognor Regis
West Sussex
PO21 2PE
Director Name | Dr Valerie Claire Casey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(2 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 January 2021) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
Director Name | Mr Maxwell Adam Cohen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(2 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 January 2021) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
Director Name | Ms Madeleine Jane Inkin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(2 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 January 2021) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
Registered Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Madeleine Inkin 25.00% Ordinary |
---|---|
100 at £1 | Maxwell Cohen 25.00% Ordinary |
100 at £1 | Paul Bain 25.00% Ordinary |
100 at £1 | Valerie Casey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,006 |
Cash | £9,888 |
Current Liabilities | £20,175 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 February 2020 | Registered office address changed from 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 24 February 2020 (2 pages) |
21 February 2020 | Resolutions
|
21 February 2020 | Appointment of a voluntary liquidator (3 pages) |
21 February 2020 | Declaration of solvency (9 pages) |
21 October 2019 | Administrative restoration application (3 pages) |
21 October 2019 | Confirmation statement made on 22 March 2019 with no updates (2 pages) |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Notification of Valerie Claire Casey as a person with significant control on 21 March 2018 (2 pages) |
23 March 2018 | Notification of Madeleine Jane Inkin as a person with significant control on 22 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
23 March 2018 | Notification of Maxwell Adam Cohen as a person with significant control on 22 March 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Dr Paul Bain on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Dr Paul Bain on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | 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) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Dr Paul Bain on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Dr Paul Bain on 17 July 2012 (2 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Appointment of Dr Valerie Claire Casey as a director (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Appointment of Dr Valerie Claire Casey as a director (2 pages) |
24 March 2011 | Appointment of Ms Madeleine Jane Inkin as a director (2 pages) |
24 March 2011 | Appointment of Mr Maxwell Adam Cohen as a director (2 pages) |
24 March 2011 | Appointment of Mr Maxwell Adam Cohen as a director (2 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
24 March 2011 | Appointment of Ms Madeleine Jane Inkin as a director (2 pages) |
22 March 2011 | Incorporation (48 pages) |
22 March 2011 | Incorporation (48 pages) |