London
WC1R 4GB
Director Name | Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Andrew Robert Foskett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ |
Director Name | Lesley Jane Needham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Cross Barn Dove Street, Ellastone Ashbourne Derbyshire DE6 2GY |
Secretary Name | Lesley Jane Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Cross Barn Dove Street, Ellastone Ashbourne Derbyshire DE6 2GY |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameet Kumar Ramanbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Medex Health Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
17 December 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 1 August 2015 (1 page) |
23 November 2016 | Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 1 August 2015 (1 page) |
23 November 2016 | Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 1 August 2015 (1 page) |
23 November 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 August 2015 (1 page) |
23 November 2016 | Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 1 August 2015 (1 page) |
23 November 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 August 2015 (1 page) |
17 February 2016 | Restoration by order of the court (4 pages) |
17 February 2016 | Restoration by order of the court (4 pages) |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | (5 pages) |
23 December 2014 | (5 pages) |
16 July 2014 | Register(s) moved to registered office address (1 page) |
16 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register(s) moved to registered office address (1 page) |
12 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page) |
11 September 2013 | Memorandum and Articles of Association (13 pages) |
11 September 2013 | Memorandum and Articles of Association (13 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
10 September 2013 | Resolutions
|
10 September 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
3 September 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page) |
20 August 2013 | Appointment of Peter Cattee as a director on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Peter Cattee as a director on 31 July 2013 (3 pages) |
20 August 2013 | Termination of appointment of Andrew Robert Foskett as a director on 31 July 2013 (2 pages) |
20 August 2013 | Appointment of Joseph Cattee as a director on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Joseph Cattee as a director on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Jayanti Chimanbhai Patel as a director on 31 July 2013 (3 pages) |
20 August 2013 | Termination of appointment of Andrew Robert Foskett as a director on 31 July 2013 (2 pages) |
20 August 2013 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Kirit Chimanbhai Patel Junior as a director on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Jayanti Chimanbhai Patel as a director on 31 July 2013 (3 pages) |
20 August 2013 | Appointment of Kirit Chimanbhai Patel Junior as a director on 31 July 2013 (3 pages) |
20 August 2013 | Registered office address changed from 46 Gisborne Crescent Allestree Derby DE22 2FL United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 46 Gisborne Crescent Allestree Derby DE22 2FL United Kingdom on 20 August 2013 (2 pages) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 29 June 2013 (4 pages) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 29 June 2013 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 29 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 29 June 2012 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Andrew Robert Foskett on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Andrew Robert Foskett on 28 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Lesley Needham as a director (1 page) |
18 June 2010 | Termination of appointment of Lesley Needham as a secretary (1 page) |
18 June 2010 | Termination of appointment of Lesley Needham as a secretary (1 page) |
18 June 2010 | Termination of appointment of Lesley Needham as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 29/06/09; no change of members (3 pages) |
31 July 2009 | Return made up to 29/06/09; no change of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from, 6 nottingham road, long eaton, nottingham, nottinghamshire, NG10 1HP (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from, 6 nottingham road, long eaton, nottingham, nottinghamshire, NG10 1HP (1 page) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
8 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
6 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Director resigned (1 page) |