NATIONS HEALTHCARE (BURTON) LIMITED
Status | DISSOLVED |
Company No. | 05153609 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 19 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2014 |
Years | 9 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
Dissolution application strike off company
Date: 15 Aug 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 28 Jul 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 28 Jul 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 14/07/14
Documents
Resolution
Date: 28 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Administrative restoration company
Date: 08 Jul 2014
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
Resolution
Date: 28 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shane Cobb
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Ridley
Documents
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
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
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Parsadoust
Documents
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
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr patrick james butterworth
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr ali parsadoust
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy john collins
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david grigson
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr steven melton
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / helen ridley / 02/03/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr david grigson
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed dr massoud keyvan-fouladi
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms helen alex ridley
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew campbell
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis lee
Documents
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
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
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
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary reed smith corporate services LIMITED
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
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
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/05--------- £ si 249999@1=249999 £ ic 1/250000
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/12/04
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 25 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Some Companies
12 ALLT MOR,AVIEMORE,PH22 1QQ
Number: | SC529895 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UNIT 6, SANDSON PALAIS,HOUNSLOW,TW4 7DJ
Number: | 11870373 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST HILL HOUSE,HASLEMERE,GU27 3BA
Number: | 08574273 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASLYN FFORDD Y PARC,BANGOR,LL57 4FE
Number: | 11104010 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HAMILTON ROAD,,BN1 5DN
Number: | 04916324 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CURRAN BUILDINGS,CARDIFF,CF10 5NE
Number: | 10116138 |
Status: | ACTIVE |
Category: | Private Limited Company |