NATIONS HEALTHCARE (BURTON) LIMITED

32 Welbeck Street, London, W1G 8EU
StatusDISSOLVED
Company No.05153609
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age19 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 years, 5 months, 23 days

SUMMARY

NATIONS HEALTHCARE (BURTON) LIMITED is an dissolved private limited company with number 05153609. It was incorporated 19 years, 11 months, 16 days ago, on 15 June 2004 and it was dissolved 9 years, 5 months, 23 days ago, on 09 December 2014. The company address is 32 Welbeck Street, London, W1G 8EU.



Company Fillings

Gazette dissolved voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 28 Jul 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-07-28

Documents

View document PDF

Legacy

Date: 28 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/07/14

Documents

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 17 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Administrative restoration company

Date: 08 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Butterworth

Termination date: 2013-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-01

Officer name: Timothy John Collins

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Cobb

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Ridley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Parsadoust

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr patrick james butterworth

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr ali parsadoust

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy john collins

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david grigson

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven melton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen ridley / 02/03/2009

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr david grigson

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr massoud keyvan-fouladi

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms helen alex ridley

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew campbell

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary francis lee

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from minerva house 5 montague close london SE1 9BB

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary reed smith corporate services LIMITED

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/01/05--------- £ si 249999@1=249999 £ ic 1/250000

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/04

Documents

View document PDF

Resolution

Date: 17 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 15 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&D GARDEN SERVICES LTD

12 ALLT MOR,AVIEMORE,PH22 1QQ

Number:SC529895
Status:ACTIVE
Category:Private Limited Company

BC MORTGAGES LTD

8 UNIT 6, SANDSON PALAIS,HOUNSLOW,TW4 7DJ

Number:11870373
Status:ACTIVE
Category:Private Limited Company

NETWORKGURU LIMITED

EAST HILL HOUSE,HASLEMERE,GU27 3BA

Number:08574273
Status:ACTIVE
Category:Private Limited Company

PATHFINDER THIRTEEN LIMITED

GLASLYN FFORDD Y PARC,BANGOR,LL57 4FE

Number:11104010
Status:ACTIVE
Category:Private Limited Company

R J FREEMAN LIMITED

50 HAMILTON ROAD,,BN1 5DN

Number:04916324
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE STUDIO LTD

UNIT 7 CURRAN BUILDINGS,CARDIFF,CF10 5NE

Number:10116138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source