This company is commonly known as Park Road (medical Centre) Limited. The company was founded 28 years ago and was given the registration number 03154199. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PARK ROAD (MEDICAL CENTRE) LIMITED |
---|---|---|
Company Number | : | 03154199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1996 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 22 July 1997 | Active |
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA | Director | 22 July 1997 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 22 July 1997 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Secretary | 02 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 February 1996 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Director | 02 February 1996 | Active |
Rotch Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Leconfield House, Curzon Street, London, England, W1J 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Accounts | Accounts with accounts type small. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type full. | Download |
2014-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type full. | Download |
2013-10-18 | Officers | Change person director company with change date. | Download |
2013-02-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.