London
W1G 9QD
Director Name | Mr John Patrick Hollingdale |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(same day as company formation) |
Role | Orthopaedic Surgeon |
Country of Residence | British |
Correspondence Address | 1 Harley Street London W1G 9QD |
Director Name | Prof Michael Christopher Parker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(same day as company formation) |
Role | Professor Of Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harley Street London W1G 9QD |
Secretary Name | Mrs Kay Lorna Kapsalis |
---|---|
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harley Street London W1G 9QD |
Registered Address | 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
15 July 2017 | Notification of Ajay Gupta as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of John Patrick Hollingdale as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Michael Christopher Parker as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of John Patrick Hollingdale as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Ajay Gupta as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
15 July 2017 | Notification of Michael Christopher Parker as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
15 July 2017 | Notification of Michael Christopher Parker as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of John Patrick Hollingdale as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Ajay Gupta as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
8 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Termination of appointment of Kay Lorna Kapsalis as a secretary on 20 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Kay Lorna Kapsalis as a secretary on 20 July 2015 (1 page) |
19 July 2015 | Registered office address changed from Darenth Vicarage Hill Westerham Kent TN16 1TL United Kingdom to 1 Harley Street London W1G 9QD on 19 July 2015 (1 page) |
19 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Registered office address changed from Darenth Vicarage Hill Westerham Kent TN16 1TL United Kingdom to 1 Harley Street London W1G 9QD on 19 July 2015 (1 page) |
19 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|