Melrose
TD6 9NS
Scotland
Secretary Name | Stephanie Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 December 2019) |
Role | Beauty Consultant |
Correspondence Address | 16 Monkswood Gattonside Melrose TD6 9NS Scotland |
Director Name | Sheena Tadjkarimi |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Doctor |
Correspondence Address | 8 Nichols Green Montpelier Road London W5 2QU |
Director Name | Stephanie Ann Williams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Beauty Consultant |
Correspondence Address | Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF |
Secretary Name | Colin Andrew Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01727 838862 |
---|---|
Telephone region | St Albans |
Registered Address | 16 Monkswood Gattonside Melrose TD6 9NS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
100 at £1 | Colin Andrew Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,066 |
Cash | £27,911 |
Current Liabilities | £5,625 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 April 2015 | Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 July 2008 | Appointment terminated director stephanie williams (1 page) |
8 July 2008 | Director appointed colin andrew murray (2 pages) |
8 July 2008 | Secretary appointed stephanie ann williams (2 pages) |
8 July 2008 | Director appointed colin andrew murray (2 pages) |
8 July 2008 | Appointment terminated secretary colin murray (1 page) |
8 July 2008 | Appointment terminated secretary colin murray (1 page) |
8 July 2008 | Appointment terminated director stephanie williams (1 page) |
8 July 2008 | Secretary appointed stephanie ann williams (2 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Company name changed the london medical bureau limite d\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed the london medical bureau limite d\certificate issued on 07/12/04 (2 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
2 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Return made up to 05/05/02; full list of members (6 pages) |
9 July 2002 | Return made up to 05/05/02; full list of members (6 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 3 cathedral court king harry lane st albans hertfordshire AL3 4AF (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 3 cathedral court king harry lane st albans hertfordshire AL3 4AF (1 page) |
24 April 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (1 page) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 May 1998 | Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1998 | Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 May 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 May 1998 | New director appointed (2 pages) |
5 May 1998 | Incorporation (10 pages) |
5 May 1998 | Incorporation (10 pages) |