Manchester
M2 3WQ
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 11 September 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Lou Lazatin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Charles Kim |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 9920 Jefferson Boulevard Culver City Ca 90232 |
Director Name | Steven Elliott Curd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Martin Oliver Walsh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | Paul Anthony Assinder |
---|---|
Status | Resigned |
Appointed | 01 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2015(2 years after company formation) |
Appointment Duration | 5 months (resigned 04 January 2016) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Dr Jennifer Maria Dean |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP |
Director Name | Paul Holt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9920 Jefferson Boulevard Culver City Ca 90232 |
Secretary Name | Radius (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2015) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | 15 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
14 March 2018 | Statement of capital on 14 March 2018
|
14 March 2018 | Solvency Statement dated 08/03/18 (1 page) |
14 March 2018 | Statement by Directors (1 page) |
14 March 2018 | Resolutions
|
22 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Resolutions
|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement by Directors (1 page) |
22 November 2017 | Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017 (1 page) |
22 November 2017 | Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017 (2 pages) |
22 November 2017 | Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017 (1 page) |
22 November 2017 | Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017 (2 pages) |
3 November 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 November 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
3 November 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 November 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
31 August 2017 | Appointment of Dennis Olis as a director on 26 August 2017 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Appointment of Dennis Olis as a director on 26 August 2017 (2 pages) |
31 August 2017 | Resolutions
|
30 August 2017 | Termination of appointment of Paul Holt as a director on 26 August 2017 (1 page) |
30 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 26 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 26 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Charles Kim as a director on 26 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Holt as a director on 26 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Charles Kim as a director on 26 August 2017 (1 page) |
5 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
5 August 2017 | Director's details changed for Charles Kim on 23 July 2017 (2 pages) |
5 August 2017 | Director's details changed for Charles Kim on 23 July 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Nanthealth Inc. as a person with significant control on 16 August 2016 (2 pages) |
4 August 2017 | Notification of Nanthealth Inc. as a person with significant control on 16 August 2016 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Charles Kim on 23 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Charles Kim on 23 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017 (1 page) |
20 July 2017 | Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017 (1 page) |
31 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
31 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 December 2016 | Director's details changed for Jennifer Maria Dean on 1 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Jennifer Maria Dean on 1 December 2016 (2 pages) |
5 October 2016 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page) |
1 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 October 2016 | Director's details changed for Paul Holt on 23 September 2016 (2 pages) |
1 October 2016 | Director's details changed for Paul Holt on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Paul Holt as a director on 4 January 2016 (2 pages) |
30 September 2016 | Appointment of Paul Holt as a director on 4 January 2016 (2 pages) |
29 September 2016 | Appointment of Jennifer Maria Dean as a director on 4 January 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016 (1 page) |
29 September 2016 | Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016 (1 page) |
29 September 2016 | Termination of appointment of Robert Watson as a director on 4 January 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016 (1 page) |
29 September 2016 | Appointment of Jennifer Maria Dean as a director on 4 January 2016 (2 pages) |
29 September 2016 | Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016 (1 page) |
29 September 2016 | Termination of appointment of Robert Watson as a director on 4 January 2016 (1 page) |
13 August 2015 | Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages) |
12 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
3 August 2015 | Director's details changed for Charles Kim on 1 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Charles Kim on 1 January 2015 (2 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF (1 page) |
3 August 2015 | Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF (1 page) |
3 August 2015 | Director's details changed for Charles Kim on 1 January 2015 (2 pages) |
29 June 2015 | Termination of appointment of Steven Elliott Curd as a director on 10 April 2015 (1 page) |
29 June 2015 | Termination of appointment of Steven Elliott Curd as a director on 10 April 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 January 2015 | Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Steven Elliott Curd as a director on 26 August 2014 (2 pages) |
28 October 2014 | Appointment of Martin Oliver Walsh as a director on 26 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Charles Kim on 24 July 2014 (2 pages) |
28 October 2014 | Appointment of Steven Elliott Curd as a director on 26 August 2014 (2 pages) |
28 October 2014 | Termination of appointment of Lou Lazatin as a director on 26 August 2014 (1 page) |
28 October 2014 | Director's details changed for Lou Lazatin on 24 July 2014 (2 pages) |
28 October 2014 | Appointment of Martin Oliver Walsh as a director on 26 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Lou Lazatin on 24 July 2014 (2 pages) |
28 October 2014 | Termination of appointment of Lou Lazatin as a director on 26 August 2014 (1 page) |
28 October 2014 | Director's details changed for Charles Kim on 24 July 2014 (2 pages) |
28 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 October 2014 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages) |
13 October 2014 | Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages) |
13 October 2014 | Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages) |
13 October 2014 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 13 October 2014 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|