Peckham
London
SE15 4EF
Director Name | Dr Alastair Marc Santhouse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Doctor |
Correspondence Address | 21 Eastholm London NW11 6LR |
Secretary Name | Dr Alastair Marc Santhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Doctor |
Correspondence Address | 21 Eastholm London NW11 6LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | McKenzie House 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Application to strike the company off the register (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Director and Secretary's Change of Particulars / alastair santhouse / 01/02/2008 / HouseName/Number was: , now: 21; Street was: 30 muschamp road, now: eastholm; Area was: peckham, now: ; Post Code was: SE15 4EF, now: NW11 6LR; Country was: , now: united kingdom (1 page) |
29 February 2008 | Director's Change of Particulars / nigel blackwood / 01/02/2008 / HouseName/Number was: , now: 30; Street was: 99 coleman road, now: muschamp road; Area was: camberwell, now: peckham; Post Code was: SE5 7TF, now: SE15 4EF; Country was: , now: united kingdom (1 page) |
29 February 2008 | Director's change of particulars / nigel blackwood / 01/02/2008 (1 page) |
29 February 2008 | Director and secretary's change of particulars / alastair santhouse / 01/02/2008 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
14 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 June 2001 | Ad 01/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 June 2001 | Ad 01/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: mckenzie knight & partners LTD 40 princess street manchester M1 6DE (1 page) |
16 May 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: mckenzie knight & partners LTD 40 princess street manchester M1 6DE (1 page) |
16 May 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (12 pages) |