NIMH ARCHWAY CLINIC
Overview
| Company Name | NIMH ARCHWAY CLINIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04652472 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIMH ARCHWAY CLINIC?
- First-degree level higher education (85421) / Education
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is NIMH ARCHWAY CLINIC located?
| Registered Office Address | Clerkenwell Building Archway Campus Highgate Hill N19 5LW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIMH ARCHWAY CLINIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What are the latest filings for NIMH ARCHWAY CLINIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Aug 31, 2013 | 11 pages | AA | ||
Total exemption small company accounts made up to Aug 31, 2012 | 8 pages | AA | ||
Annual return made up to Jan 30, 2013 no member list | 4 pages | AR01 | ||
Appointment of Ms Mary Alison Sanderson as a director on Feb 09, 2012 | 2 pages | AP01 | ||
Termination of appointment of Patricia May Blake as a director on Sep 18, 2012 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Aug 31, 2011 | 8 pages | AA | ||
Annual return made up to Jan 30, 2012 no member list | 4 pages | AR01 | ||
Termination of appointment of Wojtek Michael Bereza as a director on Sep 15, 2011 | 1 pages | TM01 | ||
Termination of appointment of Wojtek Michael Bereza as a director on Sep 15, 2011 | 1 pages | TM01 | ||
Appointment of Mrs Neelam Seeboruth as a director on Sep 15, 2011 | 2 pages | AP01 | ||
Annual return made up to Jan 30, 2011 no member list | 5 pages | AR01 | ||
Termination of appointment of Jonathan Lipscomb as a director | 1 pages | TM01 | ||
Appointment of Mr Neil Pellegrini as a secretary | 1 pages | AP03 | ||
Termination of appointment of Kathryn Lwin Brooks as a secretary | 1 pages | TM02 | ||
Total exemption small company accounts made up to Aug 31, 2010 | 8 pages | AA | ||
Total exemption small company accounts made up to Aug 31, 2009 | 8 pages | AA | ||
Annual return made up to Jan 30, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Patricia May Blake on Mar 16, 2010 | 2 pages | CH01 | ||
Director's details changed for Adrian John Yates on Mar 16, 2010 | 2 pages | CH01 | ||
Director's details changed for Diana Marie Graham on Mar 16, 2010 | 2 pages | CH01 | ||
Director's details changed for Jonathan Mark Lipscomb on Mar 16, 2010 | 2 pages | CH01 | ||
Appointment of Wojtek Michael Bereza as a director | 3 pages | AP01 | ||
Who are the officers of NIMH ARCHWAY CLINIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PELLEGRINI, Neil | Secretary | Clerkenwell Building Archway Campus Highgate Hill N19 5LW London | 157517510001 | |||||||
| GRAHAM, Diana Marie | Director | Darwin Cottage 39 Vansittart Road Forest Gate E7 0AS London | England | British | 32888210001 | |||||
| SANDERSON, Mary Alison | Director | Clerkenwell Building Archway Campus Highgate Hill N19 5LW London | England | British | 120935760002 | |||||
| SEEBORUTH, Neelam | Director | Clerkenwell Building Archway Campus Highgate Hill N19 5LW London | United Kingdom | British | 166281060001 | |||||
| YATES, Adrian John, Dr | Director | Brill Place Bradwell Common MK13 8LR Milton Keynes 66 Buckinghamshire | England | British | 132050280001 | |||||
| ELSON, Janet | Secretary | 84 Tytherton Road N19 4QA London | British | 93616020001 | ||||||
| HARRISON, Sarah | Secretary | 73 Chester Road N19 5DH London | British | 47081440003 | ||||||
| LWIN BROOKS, Kathryn | Secretary | Haslemere Road N8 9QP London 7 | British | 130718750001 | ||||||
| M'LENT-ROBERTS, Audrey | Secretary | 689a Finchley Road NW2 2JN London | British | 87120560001 | ||||||
| BEREZA, Wojtek Michael | Director | Corsica Street N5 1JT London 33 | United Kingdom | British | 148660990001 | |||||
| BISSOON, Mala | Director | 4 Sidford House Cosser Street SE1 7DD London | British | 87120540001 | ||||||
| BLAKE, Patricia May | Director | 9 Tiptree Drive EN2 6TY Enfield Middlesex | England | British | 121773690001 | |||||
| COHEN, Barbara Mariel | Director | 27 Churchill Road NW5 1AN London | United Kingdom | British | 35003450001 | |||||
| DAVIS, Carol Rosalind | Director | Eynella Road East Dulwich SE22 8AF London | British | 87120550001 | ||||||
| EDWARDS, Jennifer Fitzgerald | Director | 7 Firs Avenue N10 3LY London | British | 111698380001 | ||||||
| ELSON, Janet | Director | 84 Tytherton Road N19 4QA London | British | 93616020001 | ||||||
| LIPSCOMB, Jonathan Mark | Director | 153 Bartholomew Close East Hill SW18 1JG London | England | English | 64984720001 | |||||
| PICHOWICZ, Angela Maria | Director | 2 Devon Road MK40 3DJ Bedford Beds | British | 120876270001 | ||||||
| RAWLINGS, Carol | Director | 106 Olinda Road N16 6TP London | British | 111698420001 | ||||||
| REID, Michael John | Director | 49 Waldemar Avenue W13 9PZ London | England | Irish | 950490001 | |||||
| RICE, Alison Geldeard | Director | 21 Arlington Square N1 7DR London | United Kingdom | British | 28452110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0