72 Great Titchfield Street
London
Middlesex
W1W 7QW
Secretary Name | Mr George Barry Jackson |
---|---|
Status | Closed |
Appointed | 22 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW |
Director Name | Mr Richard Holder |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RP |
Secretary Name | Richard Holder |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RP |
Director Name | Mr Steven Alexander Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Station Approach Wendover Buckinghamshire HP22 6BN |
Secretary Name | Jack Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Office 29 Regus House Victory Way Dartford Kent DA2 6QD |
Secretary Name | Alexandra Charlotte Milanovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | Cabin 1 Office 29 Regus House Victory Way Admirals Park Dartford Kent DA2 6QD |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Johnathan Rothman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 2012) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Office 29 Regus House Victory Way Dartford Kent DA2 6QD |
Director Name | Mr Walter Sebastian Issler |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 July 2012(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 July 2012) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Michael Donald Westhaver |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2012(1 year after company formation) |
Appointment Duration | 1 month (resigned 14 August 2012) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 year after company formation) |
Appointment Duration | 4 months (resigned 26 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Alexander Charles Renny |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Suite 105 Great Titchfield Street London W1W 7QW |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Lord Maxwell William Beaverbrook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 April 2013) |
Role | Private Equity Executive |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Nigel Ian Kershaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Kevin Malcolm Riches |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Ms Joanne Lesley Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2013) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Website | westhousemedical.com |
---|---|
Email address | [email protected] |
Telephone | 01268 206101 |
Telephone region | Basildon |
Registered Address | Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
179m at £0.1 | Montroyal Management Services LTD 64.08% Ordinary |
---|---|
50m at £0.1 | Conformo LTD 17.90% Ordinary |
50m at £0.1 | Kurdam LTD 17.90% Ordinary |
166.7k at £0.1 | Jack Kaye 0.06% Ordinary |
166.7k at £0.1 | Richard Holder 0.06% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
31 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
14 July 2014 | Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 May 2014 | Termination of appointment of Alexander Renny as a director (1 page) |
2 May 2014 | Termination of appointment of Alexander Renny as a director (1 page) |
5 March 2014 | Section 519 (1 page) |
5 March 2014 | Section 519 (1 page) |
14 January 2014 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 December 2013 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
27 July 2013 | Director's details changed for Mr Jack Kaye on 2 July 2013 (2 pages) |
27 July 2013 | Annual return made up to 8 July 2013 no member list
|
27 July 2013 | Annual return made up to 8 July 2013 no member list
|
27 July 2013 | Director's details changed for Mr Jack Kaye on 2 July 2013 (2 pages) |
27 July 2013 | Annual return made up to 8 July 2013 no member list
|
4 July 2013 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
1 July 2013 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 (1 page) |
21 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
3 May 2013 | Appointment of Mr George Barry Jackson as a director (2 pages) |
3 May 2013 | Appointment of Mr George Barry Jackson as a director (2 pages) |
24 April 2013 | Termination of appointment of Joanne Smith as a director (1 page) |
24 April 2013 | Termination of appointment of Maxwell Beaverbrook as a director (1 page) |
24 April 2013 | Termination of appointment of Kevin Riches as a director (1 page) |
24 April 2013 | Termination of appointment of Kevin Riches as a director (1 page) |
24 April 2013 | Termination of appointment of Nigel Kershaw as a director (1 page) |
24 April 2013 | Termination of appointment of Nigel Kershaw as a director (1 page) |
24 April 2013 | Termination of appointment of William Peacock as a director (1 page) |
24 April 2013 | Termination of appointment of Joanne Smith as a director (1 page) |
24 April 2013 | Termination of appointment of William Peacock as a director (1 page) |
24 April 2013 | Termination of appointment of Maxwell Beaverbrook as a director (1 page) |
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
7 December 2012 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
7 December 2012 | Appointment of Ms Joanne Lesley Smith as a director (2 pages) |
7 December 2012 | Appointment of Mr Nigel Ian Kershaw as a director (2 pages) |
7 December 2012 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
7 December 2012 | Appointment of Mr Nigel Ian Kershaw as a director (2 pages) |
7 December 2012 | Appointment of Ms Joanne Lesley Smith as a director (2 pages) |
27 November 2012 | Appointment of Lord Maxwell William Beaverbrook as a director (2 pages) |
27 November 2012 | Appointment of Lord Maxwell William Beaverbrook as a director (2 pages) |
26 November 2012 | Termination of appointment of George Jackson as a director (1 page) |
26 November 2012 | Termination of appointment of George Jackson as a director (1 page) |
22 November 2012 | Appointment of Sir William Eric Peacock as a director (2 pages) |
22 November 2012 | Appointment of Sir William Eric Peacock as a director (2 pages) |
25 August 2012 | Appointment of Mr George Barry Jackson as a secretary (1 page) |
25 August 2012 | Termination of appointment of Alexandra Milanovic as a secretary (1 page) |
25 August 2012 | Termination of appointment of Alexandra Milanovic as a secretary (1 page) |
25 August 2012 | Appointment of Mr George Barry Jackson as a secretary (1 page) |
22 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
20 August 2012 | Appointment of Mr Alexander Charles Renny as a director (2 pages) |
20 August 2012 | Appointment of Mr Alexander Charles Renny as a director (2 pages) |
17 August 2012 | Termination of appointment of Michael Westhaver as a director (1 page) |
17 August 2012 | Termination of appointment of Michael Westhaver as a director (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
25 July 2012 | Appointment of Mr George Barry Jackson as a director (2 pages) |
25 July 2012 | Appointment of Mr George Barry Jackson as a director (2 pages) |
25 July 2012 | Termination of appointment of Walter Issler as a director (1 page) |
25 July 2012 | Termination of appointment of Walter Issler as a director (1 page) |
12 July 2012 | Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of George Jackson as a director (1 page) |
12 July 2012 | Appointment of Mr Walter Sebastian Issler as a director (2 pages) |
12 July 2012 | Termination of appointment of George Jackson as a director (1 page) |
12 July 2012 | Registered office address changed from Office 29 Regus House Victory Way Dartford Kent DA2 6QD on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Mr Walter Sebastian Issler as a director (2 pages) |
12 July 2012 | Appointment of Mr Michael Donald Westhaver as a director (2 pages) |
12 July 2012 | Appointment of Mr Michael Donald Westhaver as a director (2 pages) |
12 June 2012 | Termination of appointment of Johnathan Rothman as a director (1 page) |
12 June 2012 | Termination of appointment of Johnathan Rothman as a director (1 page) |
29 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
29 April 2012 | Appointment of Mr Johnathan Rothman as a director (2 pages) |
29 April 2012 | Appointment of Mr Johnathan Rothman as a director (2 pages) |
27 April 2012 | Appointment of Mr George Barry Jackson as a director (2 pages) |
27 April 2012 | Appointment of Mr George Barry Jackson as a director (2 pages) |
12 April 2012 | Termination of appointment of Jack Kaye as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Jack Kaye as a secretary (2 pages) |
12 April 2012 | Appointment of Alexandra Charlotte Milanovic as a secretary (3 pages) |
12 April 2012 | Appointment of Alexandra Charlotte Milanovic as a secretary (3 pages) |
26 March 2012 | Termination of appointment of Steven Smith as a director (2 pages) |
26 March 2012 | Termination of appointment of Steven Smith as a director (2 pages) |
7 February 2012 | Appointment of Jack Kaye as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Richard Holder as a secretary (2 pages) |
7 February 2012 | Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Richard Holder as a director (2 pages) |
7 February 2012 | Appointment of Jack Kaye as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Richard Holder as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Richard Holder as a director (2 pages) |
7 February 2012 | Registered office address changed from 55 West Street Chichester West Sussex PO19 1RP United Kingdom on 7 February 2012 (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
23 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
23 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
16 September 2011 | Memorandum and Articles of Association (38 pages) |
16 September 2011 | Memorandum and Articles of Association (38 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
11 August 2011 | Appointment of Steven Alexander Smith as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
11 August 2011 | Appointment of Steven Alexander Smith as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
13 July 2011 | Trading certificate for a public company (3 pages) |
13 July 2011 | Commence business and borrow (1 page) |
13 July 2011 | Trading certificate for a public company (3 pages) |
13 July 2011 | Commence business and borrow (1 page) |
8 July 2011 | Incorporation (57 pages) |
8 July 2011 | Incorporation (57 pages) |