West Horsley
Leatherhead
KT24 6JT
Director Name | Dr Michael Henein |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2020) |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Registered Address | Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 20 other UK companies use this postal address |
200 at £0.01 | Dr Louise Shewan 66.67% Ordinary |
---|---|
100 at £0.01 | Professor Michael Henein 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,749 |
Cash | £3,961 |
Current Liabilities | £1,831 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2023 | Application to strike the company off the register (1 page) |
3 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
15 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 17 March 2020 (1 page) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page) |
21 March 2019 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Ms Louise Gabrielle Shewan on 1 April 2018 (2 pages) |
1 March 2019 | Change of details for Ms Louise Gabrielle Shewan as a person with significant control on 21 June 2018 (2 pages) |
1 March 2019 | Cessation of Michael Henein as a person with significant control on 21 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Michael Henein as a director on 21 June 2018 (1 page) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 August 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
2 August 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 March 2015 | Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
18 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|