15-19 Bloomsbury Way
London
WC1A 2BA
Director Name | BUPA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 March 2009) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Surindar Dhandsa |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Canons Close Bognor Regis West Sussex PO21 4EB |
Director Name | Mr Frederick John Sinclair Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mahboob Ali Merchant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Denham Road Epsom Surrey KT17 3AA |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Bridge House, Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (2 pages) |
8 October 2008 | Resolutions
|
4 August 2008 | Director appointed bupa nominees LIMITED (2 pages) |
1 August 2008 | Appointment terminated director fraser gregory (1 page) |
1 August 2008 | Appointment terminated director nicholas beazley (1 page) |
1 August 2008 | Appointment terminated director mahboob merchant (1 page) |
1 August 2008 | Appointment terminated director mark ellerby (1 page) |
1 August 2008 | Appointment terminated director neil taylor (1 page) |
30 May 2008 | Director appointed mahboob ali merchant (1 page) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 January 2006 | Resolutions
|
29 December 2005 | Resolutions
|
10 November 2005 | Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ (1 page) |
25 October 2005 | Location of register of members (1 page) |
7 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (9 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New director appointed (5 pages) |
19 September 2005 | New director appointed (8 pages) |
16 September 2005 | New director appointed (10 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 September 2005 | Director resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 26 March 2005 (5 pages) |
3 August 2005 | Resolutions
|
13 May 2005 | Director's particulars changed (1 page) |
22 February 2005 | Location of register of members (1 page) |
21 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: no 1 battersea square london SW11 3PZ (1 page) |
2 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
5 February 2004 | Incorporation (18 pages) |