Fareham Area Clinical Enterprise Ltd was established in 2006, it's status is listed as "Liquidation". The business has 8 directors listed as Barlow, Linda, Birch, Mark Ian, Evans, Peter William George, Dr, Sathyanath, Chitlapalli Veda, Dr, Lewkowicz, Nicholas Maciej, Dr, Martin, Susan, Tan, Ko Yih, Dr, Williams, David Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Linda | 01 March 2015 | - | 1 |
BIRCH, Mark Ian | 11 April 2006 | - | 1 |
EVANS, Peter William George, Dr | 11 April 2006 | - | 1 |
SATHYANATH, Chitlapalli Veda, Dr | 01 July 2012 | - | 1 |
LEWKOWICZ, Nicholas Maciej, Dr | 11 April 2006 | 01 January 2015 | 1 |
MARTIN, Susan | 01 September 2012 | 01 March 2015 | 1 |
TAN, Ko Yih, Dr | 11 April 2006 | 01 January 2009 | 1 |
WILLIAMS, David Charles | 11 April 2006 | 31 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 May 2020 | |
RESOLUTIONS - N/A | 01 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AD04 - Change of location of company records to the registered office | 11 May 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 16 May 2015 | |
AP01 - Appointment of director | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 05 July 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AP01 - Appointment of director | 08 May 2013 | |
AP01 - Appointment of director | 08 May 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AR01 - Annual Return | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
CH01 - Change of particulars for director | 18 April 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
225 - Change of Accounting Reference Date | 26 February 2009 | |
225 - Change of Accounting Reference Date | 24 February 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
NEWINC - New incorporation documents | 11 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2012 | Outstanding |
N/A |