273-287 Regent Street
London
W1B 2HA
Director Name | Ms Ann Julie Mary Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Tim Charles Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ivan Berkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Ann Julie Mary Edwards as a director on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Tim Charles Jackson as a director on 1 March 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
24 March 2017 | Appointment of Ms Ann Julie Mary Edwards as a director on 1 March 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Tim Charles Jackson as a director on 1 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Company name changed kazakh healthcare LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed kazakh healthcare LIMITED\certificate issued on 22/03/16
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2015 | Company name changed elbe pharma LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed elbe pharma LIMITED\certificate issued on 10/03/15
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 March 2013 | Incorporation (43 pages) |
1 March 2013 | Incorporation (43 pages) |