Prudhoe
Northumberland
NE42 5PU
Director Name | Prof Sir Peng Tee Khaw |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Secretary Name | Prof Sir Peng Tee Khaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Prof. Of Glaucoma & Ocular Hea |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holly Lodge Gardens London N6 6AA |
Secretary Name | Dr Alan Victor Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2007) |
Role | Gp Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Barn Allerwash Hexham Northumberland NE47 5AB |
Secretary Name | CI Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2011) |
Correspondence Address | Boatside Business Centre Warden Hexham Northumberland NE46 4SH |
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
86 at £1 | Quentin Pankhurst 7.59% Ordinary C |
---|---|
500 at £1 | Alan Victor Whitmore 44.13% Ordinary A |
500 at £1 | Peng Tee Khaw 44.13% Ordinary B |
23 at £1 | High Force Research LTD 2.03% Ordinary D |
23 at £1 | University College London 2.03% Ordinary D |
131 at £0.008 | Stephen Self 0.09% E |
Year | 2014 |
---|---|
Net Worth | -£202,693 |
Cash | £2,899 |
Current Liabilities | £192,983 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 October 2014 | Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page) |
13 October 2014 | Statement of capital following an allotment of shares on 16 August 2011
|
13 October 2014 | Statement of capital following an allotment of shares on 16 August 2011
|
13 October 2014 | Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page) |
13 October 2014 | Termination of appointment of Peng Tee Khaw as a director on 1 October 2013 (1 page) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Director's details changed for Dr Alan Victor Whitmore on 17 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Peng Tee Khaw on 17 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Peng Tee Khaw on 17 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Dr Alan Victor Whitmore on 17 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 October 2011 | Termination of appointment of Ci Accountancy Limited as a secretary (1 page) |
27 October 2011 | Termination of appointment of Ci Accountancy Limited as a secretary (1 page) |
4 October 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 4 October 2011 (1 page) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Peng Tee Khaw on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Change of share class name or designation (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
20 July 2010 | Change of share class name or designation (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Director's change of particulars / peng khaw / 16/07/2009 (1 page) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / alan whitmore / 16/07/2009 (1 page) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / alan whitmore / 16/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / peng khaw / 16/07/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from boatside business centre, warden hexham northumberland NE46 4SH (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from boatside business centre, warden hexham northumberland NE46 4SH (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 5 norden house stowell street newcastle upon tyne NE1 4YB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 5 norden house stowell street newcastle upon tyne NE1 4YB (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 10 holly lodge gardens london N6 6AA (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 10 holly lodge gardens london N6 6AA (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |