273-287 Regent Street
London
W1B 2HA
Director Name | Dr Simon James Dorris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Website | www.glencoepharma.com/ |
---|---|
Email address | [email protected] |
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 |
60 at £20 | Ivan Berkes 60.00% Ordinary |
---|---|
40 at £20 | Simon James Dorris 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 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) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 April 2014 | Annual return made up to 7 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 St London W1B 2HA United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 7 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 St London W1B 2HA United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 March 2014 | Company name changed dr. Swiss LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Company name changed dr. Swiss LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Change of name notice (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|