Active - Proposal to Strike off
Company Information for THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
C/O Nuada Medical Group Limited Milton Park Innovation Center, 99 Park Drive, Milton, ABINGDON, OX14 4RY,
|
Company Registration Number
05239167
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | ||
Legal Registered Office | ||
C/O Nuada Medical Group Limited Milton Park Innovation Center 99 Park Drive Milton ABINGDON OX14 4RY Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 05239167 | |
---|---|---|
Company ID Number | 05239167 | |
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-09-18 | |
Return next due | 2018-10-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-25 11:18:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY MARK BRAITHWAITE |
||
BRIAN LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUSRA WHEATLEY |
Company Secretary | ||
SIMON ROBERT SAMUEL |
Director | ||
JANE MARION BRAITHWAITE |
Company Secretary | ||
JANE MARION BRAITHWAITE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUADA MEDICAL GROUP UK LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Liquidation | |
NUADA AT 19 HARLEY STREET LIMITED | Director | 2013-03-15 | CURRENT | 2005-10-07 | Dissolved 2018-05-29 | |
NUADA MEDICAL HIFU LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2018-02-20 | |
NUADA MEDICAL PROSTATE CARE LIMITED | Director | 2012-06-25 | CURRENT | 2007-06-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal of supervisor | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK BRAITHWAITE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/19 FROM Quadrant House 4 Thomas More Square London E1W 1YW | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM 19 Harley Street London W1G 9QJ England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 19 Harley Street London W1G 9QJ England | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LYNCH / 18/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BRAITHWAITE / 18/09/2017 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | Termination of appointment of Ausra Wheatley on 2017-06-22 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 45 Queen Anne Street London W1G 9JF | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AP03 | Appointment of Ms Ausra Wheatley as company secretary on 2016-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT SAMUEL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeffrey Mark Braithwaite on 2015-02-11 | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM P.O. Box 698 69-85 Tabernacle Street London EC2A 4RL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MARION BRAITHWAITE | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT SAMUEL | |
AP01 | DIRECTOR APPOINTED MR BRIAN LYNCH | |
TM02 | Termination of appointment of Jane Marion Braithwaite on 2015-02-11 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BRAITHWAITE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION BRAITHWAITE / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AR01 | 23/09/09 FULL LIST | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED PINK HEALTH LIMITED CERTIFICATE ISSUED ON 22/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-09-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Notice is hereby given, that creditors of the Companies are required, on or before 23 October 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN or info@krecr.co.uk. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 September 2019 Office Holder Details: Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
At a General Meeting of the members of the above named companies, duly convened and held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 23 September 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be and are hereby appointed Joint Liquidators of the Companies." For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag YG61491 | |||
Initiating party | Event Type | ||
Defending party | THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Event Date | 2019-09-23 |
Paul Ellison (IP No. 007254 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN : Ag YG61491 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |