London
SE19 3RY
Director Name | Mr Ajay Farmah |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 January 2016) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall, 25/27 Westow Street London SE19 3RY |
Director Name | Mr Anish Patel |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 January 2016) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Hall, 25/27 Westow Street London SE19 3RY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | Foresters Hall, 25/27 Westow Street London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
50 at £1 | Ajay Farmah 33.33% Ordinary |
---|---|
50 at £1 | Anish Patel 33.33% Ordinary |
50 at £1 | Sandeep Bagga 33.33% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Appointment of Mr Ajay Farmah as a director on 27 March 2014 (2 pages) |
27 November 2014 | Appointment of Mr Ajay Farmah as a director on 27 March 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anish Patel as a director on 27 March 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anish Patel as a director on 27 March 2014 (2 pages) |
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
27 March 2014 | Appointment of Dr Sandeep Singh Bagga as a director (2 pages) |
27 March 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
27 March 2014 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Dr Sandeep Singh Bagga as a director (2 pages) |
27 March 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
6 November 2013 | Incorporation (38 pages) |
6 November 2013 | Incorporation (38 pages) |