About

Registered Number: 04936444
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Having been setup in 2003, Cinderella Medical Secretarial Services Ltd has its registered office in Sidcup, it has a status of "Dissolved". This organisation has 2 directors listed as Clarke, Alan, Clarke, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Wendy 17 October 2003 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Alan 17 October 2003 30 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 04 December 2015
TM02 - Termination of appointment of secretary 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
AR01 - Annual Return 27 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 25 November 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.