Winnersh
Wokingham
RG41 5TS
Director Name | Mr Nathan John Royds-Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 April 2020(2 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilgate Forest Business Park Brighton Road Crawley RH11 9BP |
Director Name | Mr Michael John Fairbourn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2020(2 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1030 Winnersh Triangle Eskdale Road Winnersh Wokingham RG41 5TS |
Secretary Name | Straub Medical Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2018(same day as company formation) |
Correspondence Address | 12 Straubstrasse Wangs 7323 |
Director Name | Mr Gido Karges |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Kenneth Philip Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2022 | Application to strike the company off the register (2 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
7 June 2021 | Statement of capital on 7 June 2021
|
7 June 2021 | Solvency Statement dated 24/05/21 (4 pages) |
7 June 2021 | Statement by Directors (4 pages) |
7 June 2021 | Resolutions
|
6 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
31 July 2020 | Notification of Becton, Dickinson and Company as a person with significant control on 20 April 2020 (2 pages) |
31 July 2020 | Change of details for Becton, Dickinson and Company as a person with significant control on 20 April 2020 (2 pages) |
31 July 2020 | Cessation of Straub Medical Ag as a person with significant control on 20 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Michael John Fairbourn as a director on 20 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Edward Daniel Hopkin as a director on 20 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Nathan John Royds-Jones as a director on 20 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Kenneth Philip Brown as a director on 20 April 2020 (1 page) |
17 February 2020 | Amended total exemption full accounts made up to 30 April 2019 (6 pages) |
7 February 2020 | Director's details changed for Mr Kenneth Philipp Brown on 4 July 2019 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 January 2020 | Termination of appointment of Gido Karges as a director on 4 April 2019 (1 page) |
13 January 2020 | Resolutions
|
23 December 2019 | Appointment of Mr Kenneth Philipp Brown as a director on 4 April 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
9 April 2019 | Registered office address changed from Accounts and Legal, Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
6 June 2018 | Director's details changed for Mr Gido Karges on 5 April 2018 (2 pages) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|