Crawley
West Sussex
RH10 1QZ
Secretary Name | Mr Michael Robert Pudaloff |
---|---|
Status | Closed |
Appointed | 11 December 2013(8 months after company formation) |
Appointment Duration | 3 years (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 48 Punch Copse Road Crawley West Suessex RH10 1QZ |
Director Name | Prof John Harrison |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2016) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Hammersmith House Hammersmith Hospital Du Cane Road London W12 0HS |
Director Name | Prof Helen Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2016) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | The School Of Public Health Norfolk Place London W2 1PG |
Director Name | Dr Andrew Ian Barton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2016) |
Role | Trade Union Advisor - British Medical Association |
Country of Residence | England |
Correspondence Address | Venture House 15 High Street Purley Surrey CR8 2XA |
Director Name | Karin Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2016) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2PG |
Registered Address | 13 Gwen Morris House Wyndham Road London SE5 0AD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Termination of appointment of Helen Ward as a director on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 13 Gwen Morris House Wyndham Road London SE5 0AD on 13 September 2016 (1 page) |
29 August 2016 | Termination of appointment of John Harrison as a director on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Andrew Ian Barton as a director on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Karin Roberts as a director on 29 August 2016 (1 page) |
30 April 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
5 May 2015 | Annual return made up to 15 April 2015 no member list (7 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 December 2014 | Registered office address changed from 141C Benhill Road London SE5 7LZ England to 48 Punch Copse Road Crawley West Sussex RH10 1QZ on 22 December 2014 (1 page) |
12 November 2014 | Director's details changed for Eric Nicholas Barratt on 11 November 2014 (2 pages) |
8 October 2014 | Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 141C Benhill Road London SE5 7LZ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 48 Punch Copse Road Crawley West Sussex RH10 1QZ to 141C Benhill Road London SE5 7LZ on 8 October 2014 (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 no member list (7 pages) |
24 January 2014 | Appointment of Karin Roberts as a director (2 pages) |
22 January 2014 | Appointment of Dr Andrew Ian Barton as a director (2 pages) |
16 January 2014 | Appointment of Professor Helen Ward as a director (2 pages) |
9 January 2014 | Appointment of Professor John Harrison as a director (2 pages) |
11 December 2013 | Appointment of Mr Michael Robert Pudaloff as a secretary (2 pages) |
15 April 2013 | Incorporation of a Community Interest Company (42 pages) |