London
SW6 7EE
Director Name | Robert James Armitage |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flaxyards Cottage Rhuddal Heath Tarporley Cheshire CW6 9HJ |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | The Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW |
Registered Address | Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Angela Parsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,322 |
Cash | £17,222 |
Current Liabilities | £24,644 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Ms Angela Parsons on 14 October 2013 (2 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Registered office address changed from Second Floor 712 Tavistock Square London WC1H 9BQ England on 24 January 2013 (1 page) |
29 November 2011 | Appointment of Ms Angela Parsons as a director (2 pages) |
28 November 2011 | Termination of appointment of Martin Machan as a director (1 page) |
28 November 2011 | Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 28 November 2011 (1 page) |
18 October 2011 | Termination of appointment of Robert Armitage as a director (1 page) |
18 October 2011 | Company name changed cheshire fertility & gynaecology LTD\certificate issued on 18/10/11
|
18 October 2011 | Director's details changed for Martin Machna on 14 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from Flaxyards Cottage Rhuddal Heath Tarporley Cheshire CW6 9HJ England on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Martin Machna as a director (2 pages) |
14 October 2011 | Incorporation (20 pages) |