London
W14 8BG
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2116 31st Street Manhattan Beach California 90266 |
Director Name | Derek John Buchanan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Devereux Road London SW11 6JR |
Secretary Name | Derek John Buchanan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Devereux Road London SW11 6JR |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Director Name | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 404 19th Street Manhattan Beach Ca 90266 United States |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / lyndon gaborit / 08/07/2009 (1 page) |
8 July 2009 | Director's Change of Particulars / lyndon gaborit / 08/07/2009 / HouseName/Number was: , now: 25; Street was: 28 welbeck street, now: lower addison gardens; Post Code was: W1G 8EW, now: W14 8BG; Country was: , now: united kingdom (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 January 2009 | Accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
22 April 2008 | Company name changed safa-ips healthcare LIMITED\certificate issued on 25/04/08 (3 pages) |
22 April 2008 | Company name changed safa-ips healthcare LIMITED\certificate issued on 25/04/08 (3 pages) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
17 August 2007 | Accounts made up to 28 February 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor, college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: second floor, college house 272 kings road london SW3 5AW (1 page) |
9 January 2007 | Accounts made up to 28 February 2006 (8 pages) |
9 January 2007 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
13 September 2005 | Accounts made up to 28 February 2005 (4 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Resolutions
|
11 May 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
1 March 2005 | Company name changed healthcare sales & service limit ed\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed healthcare sales & service limit ed\certificate issued on 01/03/05 (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |