Biggin Hill
Kent
TN16 3LU
Director Name | Dr Nicholas Michael Beecroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Breamwater Gardens Ham Richmond Surrey TW10 7SG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 29 August 2002(1 year after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Secretary Name | Dr Nicholas Michael Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Breamwater Gardens Ham Richmond Surrey TW10 7SG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
12 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 September 2004 | Return made up to 11/08/04; full list of members (2 pages) |
8 September 2004 | Return made up to 11/08/04; full list of members (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 November 2003 | Company name changed psyplomacy LTD\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed psyplomacy LTD\certificate issued on 05/11/03 (2 pages) |
11 August 2003 | Return made up to 11/08/03; full list of members (3 pages) |
11 August 2003 | Return made up to 11/08/03; full list of members (3 pages) |
17 June 2003 | Ad 16/06/03-16/06/03 £ si [email protected]=50 £ ic 20/70 (1 page) |
17 June 2003 | Ad 16/06/03-16/06/03 £ si [email protected]=50 £ ic 20/70 (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
6 May 2003 | £ nc 1000/1100 11/11/02 (1 page) |
6 May 2003 | £ nc 1000/1100 11/11/02 (1 page) |
11 April 2003 | Ad 11/11/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
11 April 2003 | Ad 11/11/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
24 December 2002 | Accounts made up to 31 July 2002 (1 page) |
24 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: 65 breamwater gardens ham richmond surrey TW10 7SG (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 65 breamwater gardens ham richmond surrey TW10 7SG (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
3 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
12 June 2002 | Company name changed discovering yourself LIMITED\certificate issued on 12/06/02 (3 pages) |
12 June 2002 | Company name changed discovering yourself LIMITED\certificate issued on 12/06/02 (3 pages) |
9 August 2001 | Incorporation (29 pages) |
9 August 2001 | Incorporation (29 pages) |