London
W1D 3HZ
Director Name | Mr Stephen Lloyd Dunmore |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Soho Centre For Health + Care 1 Frith Street London W1D 3HZ |
Director Name | Dr Henrietta Bowden-Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 October 2016) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Soho Centre For Health + Care 1 Frith Street London W1D 3HZ |
Director Name | Mr Malcolm Bruce |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 October 2016) |
Role | Corporate Responsibility Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Soho Centre For Health + Care 1 Frith Street London W1D 3HZ |
Website | www.gamblingconcern.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 75346699 |
Telephone region | London |
Registered Address | 4th Floor Soho Centre For Health + Care 1 Frith Street London W1D 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,272 |
Net Worth | £749 |
Cash | £5,869 |
Current Liabilities | £5,120 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages) |
26 May 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 July 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 July 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Amended accounts made up to 30 June 2012 (5 pages) |
5 July 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 November 2012 | Appointment of Mr Malcolm Bruce as a director (2 pages) |
8 November 2012 | Appointment of Dr Henrietta Bowden-Jones as a director (2 pages) |
29 June 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
1 May 2012 | Memorandum and Articles of Association (25 pages) |
1 May 2012 | Resolutions
|
23 June 2011 | Incorporation
|