Castlebar Hill Ealing
London
W5 1TA
Director Name | Ms Joanna Patricia Nicholls |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 January 2016) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Littleton Street London SW18 3SZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 January 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Alexander Nicholas Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Addison Gardens London W14 0DR |
Secretary Name | Ms Frances Patricia Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Director Name | Dorseylaw Directors Limited (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £0.001 | Joanna Patricia Nicholls 5.00% Ordinary |
---|---|
38k at £0.001 | Professor Nagy Habib 38.00% Ordinary |
2k at £0.001 | Alexander Nicholas Paterson 2.00% Ordinary |
15k at £0.001 | Dr Leif Lindholm 15.00% Ordinary |
15k at £0.001 | Dr Saw See Hong 15.00% Ordinary |
15k at £0.001 | Professor Pierre Boulanger 15.00% Ordinary |
10k at £0.001 | Professor Steen Lindkaer Jensen 10.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
25 March 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Frances Doherty as a secretary (1 page) |
21 March 2014 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 21 March 2014 (1 page) |
27 February 2014 | Withdraw the company strike off application (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Resolutions
|
9 February 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
25 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
7 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
1 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
9 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
23 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
15 March 2007 | New director appointed (2 pages) |
2 March 2007 | Ad 25/07/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
2 March 2007 | Return made up to 12/11/06; full list of members (7 pages) |
2 March 2007 | S-div 25/07/06 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
27 June 2006 | Resolutions
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
15 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
3 December 2004 | New director appointed (5 pages) |
3 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
12 November 2004 | Incorporation (17 pages) |