Woodford Green
Essex
IG8 8NJ
Director Name | Dr Manoj Srivastava |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 July 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2a Burntwood Avenue Hornchurch Essex RM11 3JB |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages) |
21 October 2009 | Appointment of Dr Zoltan Nagy as a director (2 pages) |
21 October 2009 | Appointment of Manoj Srivastava as a director (2 pages) |
21 October 2009 | Appointment of Manoj Srivastava as a director (2 pages) |
21 October 2009 | Appointment of Dr Zoltan Nagy as a director (2 pages) |
26 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 January 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
26 January 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
21 January 2009 | Incorporation (6 pages) |
21 January 2009 | Incorporation (6 pages) |