Coral Springs
33065
Director Name | Mr Gordon Baltzer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11772 West Sample Road Coral Springs Florida 33065 |
Director Name | Arthur Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Petit Bleu Old Fort Bay Nassau PO Box Cr-56766 |
Director Name | Prof Karol Sikora |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr David Knott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2016) |
Role | Healthcare Developer |
Country of Residence | England |
Correspondence Address | 59 Trinity Church Road London SW13 8EN |
Registered Address | 21 Dorset Square London NW1 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Mei Healthcare Inc 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Registered office address changed from 59 Trinity Church Road London SW13 8EN England to 21 Dorset Square London NW1 6QG on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of a director (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Appointment of Mr Gordon Baltzer as a director on 4 March 2016 (2 pages) |
6 March 2016 | Termination of appointment of David Knott as a director on 4 March 2016 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 October 2015 | Termination of appointment of Karol Sikora as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Karol Sikora as a director on 6 October 2015 (1 page) |
5 October 2015 | Appointment of Mr David Knott as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr David Knott as a director on 1 October 2015 (2 pages) |
4 October 2015 | Registered office address changed from 21 Dorset Square London NW1 6QG to 59 Trinity Church Road London SW13 8EN on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from 21 Dorset Square London NW1 6QG to 59 Trinity Church Road London SW13 8EN on 4 October 2015 (1 page) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
3 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Gordon Baltzer as a director (1 page) |
8 May 2012 | Termination of appointment of Arthur Porter as a director (1 page) |
8 May 2012 | Termination of appointment of Arthur Porter as a director (1 page) |
7 February 2012 | Incorporation (35 pages) |