Holloway
London
N7 6JJ
Secretary Name | Jane Baylis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 139 Hythe Hill Colchester Essex CO1 2NF |
Director Name | Dr Anthony Herbert Everington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rhondda Grove London E3 5AP |
Secretary Name | Leah Biller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Exeter Gardens Ilford Essex IG1 3LB |
Director Name | Dr Victoria Janet Holt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2002) |
Role | Medical Director |
Correspondence Address | 148 Mildenhall Road London E5 0RZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,388 |
Cash | £83,241 |
Current Liabilities | £74,750 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2008 | Application for striking-off (1 page) |
11 July 2006 | Restoration by order of the court (2 pages) |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
11 April 2005 | Amended accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 January 2005 | Annual return made up to 18/11/04 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 November 2003 | Annual return made up to 18/11/03 (3 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 February 2003 | Annual return made up to 18/11/02 (4 pages) |
11 February 2003 | Director resigned (1 page) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 November 2001 | Annual return made up to 18/11/01 (3 pages) |
17 May 2001 | Resolutions
|
28 November 2000 | Annual return made up to 18/11/00 (4 pages) |
28 November 2000 | Director resigned (1 page) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
7 January 2000 | Annual return made up to 18/11/99 (3 pages) |
27 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Incorporation (18 pages) |