Download leads from Nexok and grow your business. Find out more

Cavendish Medical Lounge Limited

Documents

Total Documents24
Total Pages71

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
17 January 2017Application to strike the company off the register
27 May 2016Total exemption small company accounts made up to 31 August 2015
19 May 2016Registered office address changed from 32 Cresta House 133 Finchley Road London NW3 6HT to 19 Primrose Hill Kings Langley Hertfordshire WD4 8FR on 19 May 2016
18 May 2016Compulsory strike-off action has been discontinued
17 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,010
29 March 2016First Gazette notice for compulsory strike-off
29 May 2015Total exemption small company accounts made up to 31 August 2014
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,010
20 January 2015Termination of appointment of Marcus Zaman as a director on 31 December 2014
20 January 2015Registered office address changed from C/O M.Zaman 32 Cresta House 133 Finchley Road London NW3 6HT to 32 Cresta House 133 Finchley Road London NW3 6HT on 20 January 2015
20 January 2015Termination of appointment of Marcus Zaman as a director on 31 December 2014
15 December 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014
7 May 2014Registered office address changed from C/O M. Zaman 32 Cresta House 133 Finchley Road London NW3 6HT England on 7 May 2014
7 May 2014Registered office address changed from Flat 19 Oaklands House 59-65 Belsize Road London NW6 4BE England on 7 May 2014
7 May 2014Registered office address changed from C/O M. Zaman 32 Cresta House 133 Finchley Road London NW3 6HT England on 7 May 2014
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,010
7 May 2014Registered office address changed from Flat 19 Oaklands House 59-65 Belsize Road London NW6 4BE England on 7 May 2014
6 May 2014Director's details changed for Mr Marcus Zaman on 31 March 2014
6 May 2014Appointment of Dr Priya Gandhi as a director
1 October 2013Change of name notice
1 October 2013Company name changed cavendish medical practice LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
4 September 2013Incorporation
Sign up now to grow your client base. Plans & Pricing