Kidman Close Gidea Park
Romford
London
RM2 6JN
Secretary Name | Mr Haruna Salau |
---|---|
Status | Closed |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ohio Road London E13 8EL |
Director Name | Miss Antoinette Celia Johnson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 April 2019) |
Role | Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Homemead Road Croydon Sutton CR0 3AT |
Secretary Name | Mrs Rosemary Wilson |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 North Block The Railstore Kidman Close Romford RM2 6JN |
Registered Address | 5 Homemead Road Croydon CR0 3AT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr James Wilson on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr James Wilson on 21 July 2016 (2 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 June 2015 | Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr James Wilson on 4 January 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr James Wilson on 4 January 2015 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr James Wilson on 4 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN to 5 Homemead Road Croydon CR0 3AT on 21 January 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Registered office address changed from 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN to 5 Homemead Road Croydon CR0 3AT on 21 January 2015 (1 page) |
21 November 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 October 2014 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 (1 page) |
24 September 2014 | Director's details changed for Mr James Wilson on 30 January 2014 (3 pages) |
24 September 2014 | Registered office address changed from 23 Ohio Road London E13 8EL to 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN on 24 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from 23 Ohio Road London E13 8EL to 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr James Wilson on 30 January 2014 (3 pages) |
5 June 2013 | Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 (2 pages) |
14 May 2013 | Incorporation Statement of capital on 2013-05-14
|
14 May 2013 | Incorporation Statement of capital on 2013-05-14
|