Orton Goldhay
Peterborough
PE2 5RB
Director Name | Mrs Sowmya Raju |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pennington Orton Goldhay Peterborough PE2 5RB |
Director Name | Mr Robert John Hallam |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 January 2022) |
Role | Clinical Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Turnpike Road Husborne Crawley Bedford MK43 0XB |
Director Name | Mr Jiban Gogoi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 January 2022) |
Role | Clinical Research |
Country of Residence | England |
Correspondence Address | 36 Marunden Green Slough SL2 2DU |
Registered Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 October 2018 | Notification of Robert John Hallam as a person with significant control on 1 October 2018 (2 pages) |
14 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
22 August 2016 | Director's details changed for Mrs Sowmya Raju on 19 March 2016 (2 pages) |
22 August 2016 | Appointment of Mr Jiban Gogoi as a director on 16 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Sowmya Raju on 19 March 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Sudharshan Manola Chandran on 19 March 2016 (2 pages) |
22 August 2016 | Appointment of Mr Robert John Hallam as a director on 1 August 2016 (2 pages) |
22 August 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
22 August 2016 | Director's details changed for Mr Sudharshan Manola Chandran on 19 March 2016 (2 pages) |
22 August 2016 | Appointment of Mr Jiban Gogoi as a director on 16 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Robert John Hallam as a director on 1 August 2016 (2 pages) |
22 June 2015 | Incorporation (27 pages) |
22 June 2015 | Incorporation (27 pages) |