London
W1B 3HH
Director Name | Dr Arabella Ann Teresa Onslow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 207 Regent Street London W1B 3HH |
Website | www.patientexperienceacademy.com |
---|
Registered Address | 88 88 Wood Street (10th Floor) London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at £1 | Arabella Onslow 50.00% Ordinary |
---|---|
50 at £1 | Ibikunle Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £36 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
6 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 October 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 7 October 2013 (1 page) |
5 October 2013 | Director's details changed for Mr Ibikunle Thomas on 22 July 2013 (2 pages) |
5 October 2013 | Termination of appointment of Arabella Onslow as a director (1 page) |
5 October 2013 | Termination of appointment of Arabella Onslow as a director (1 page) |
5 October 2013 | Director's details changed for Mr Ibikunle Thomas on 22 July 2013 (2 pages) |
14 March 2013 | Incorporation (25 pages) |
14 March 2013 | Incorporation (25 pages) |