LAFAYETTE HEALTHCARE, LIMITED
Overview
Company Name | LAFAYETTE HEALTHCARE, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03122084 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAFAYETTE HEALTHCARE, LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAFAYETTE HEALTHCARE, LIMITED located?
Registered Office Address | Building 9 Croxley Park Hatters Lane WD18 8WW Watford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAFAYETTE HEALTHCARE, LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 1524 LIMITED | Nov 06, 1995 | Nov 06, 1995 |
What are the latest accounts for LAFAYETTE HEALTHCARE, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for LAFAYETTE HEALTHCARE, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 31, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Debra Reynolds as a secretary on Oct 21, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE | 1 pages | AD02 | ||||||||||
Appointment of Ms Jacqueline Fielding as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on Nov 09, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Debra Reynolds as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Justin Elsey as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelangelo Stefani as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marco Costantino as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michelangelo Stefani as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of LAFAYETTE HEALTHCARE, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELSEY, Mark Justin | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | British | Finance Director | 166448770001 | ||||
FIELDING, Jacqueline | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | English | Vice President (Director) | 218205980001 | ||||
BLEBTA, Colin | Secretary | 11 Bishops Close BH7 7AB Bournemouth Dorset | British | Accountant | 93805030001 | |||||
MILLET LOPEZ, Oriol | Secretary | Spring Lane Colden Common SO21 1SD Winchester 32 Hampshire United Kingdom | Spanish | Accountant | 117789870002 | |||||
REYNOLDS, Debra Margaret | Secretary | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | British | Accountant | 136069300001 | |||||
SALMON, William James | Secretary | 4982 Ingram Drive 91720 Corona California Usa | American | Company Director | 46698060001 | |||||
SANDHU, Hamish | Secretary | 10182 Cliff Drive Huntington Beach Orange County 92646 America | Australian | Director | 65665510001 | |||||
SWINDELLS, Leslie Harvey | Secretary | 66 High Oaks Close Locks Heath SO31 6SX Southampton Hampshire | British | Finance Director | 57274820001 | |||||
ZIV, Zohar | Secretary | 2027 Piedra Chica Road Malibu 90265 FOREIGN California Usa | American | 59724970001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
HEXAGON REGISTRARS LIMITED | Secretary | Suite 3.5 City Gate House 39-45 Finsbury Square EC2A 1UU London | 4004080001 | |||||||
BLEBTA, Colin | Director | 11 Bishops Close BH7 7AB Bournemouth Dorset | England | British | Accountant | 93805030001 | ||||
COSTANTINO, Marco | Director | Parkway Whiteley PO15 7NY Fareham 4500 Hampshire | Italy | Italian | Lawyer | 183802780001 | ||||
FORD, Thomas Peter Langmaid, Mr. | Director | Parkway Whiteley PO15 7NY Fareham 4500 Hampshire United Kingdom | Luxembourg | British | Lawyer | 162617380001 | ||||
HAMILTON LANG, Lynne Elizabeth | Director | 16 Rue Villars Newport Beach 92660 California Usa | American | Company Director | 59724930001 | |||||
HOEBEL, Herbert | Director | 5570 Smoky Mountain Way 92687 Yorba Linda California Usa | American | Director | 46499290001 | |||||
MILLET LOPEZ, Oriol | Director | Spring Lane Colden Common SO21 1SD Winchester 32 Hampshire United Kingdom | Spanish | Accountant | 117789870002 | |||||
REYNOLDS, Debra Margaret | Director | Parkway Whiteley PO15 7NY Fareham 4500 Hampshire United Kingdom | England | British | Accountant | 136069300001 | ||||
SALMON, William James | Director | 4982 Ingram Drive 91720 Corona California Usa | American | Company Director | 46698060001 | |||||
SANDHU, Hamish | Director | 10182 Cliff Drive Huntington Beach Orange County 92646 America | Australian | Director | 65665510001 | |||||
SETTEVIK, Tomas | Director | Braaten Alleen 24-26 FOREIGN Oslo N-0787 Norway | Norwegian | Managing Director | 75377690001 | |||||
SKEET, Barry John | Director | Tulip Tree House Mill Lane PO9 1RX Havant Hampshire | England | British | Managing Director | 80634300001 | ||||
STEFANI, Michelangelo | Director | Parkway Whiteley PO15 7NY Fareham 4500 Hampshire | Luxembourg | Italian | Lawyer | 198540580001 | ||||
SWINDELLS, Leslie Harvey | Director | 66 High Oaks Close Locks Heath SO31 6SX Southampton Hampshire | British | Financial Director | 57274820001 | |||||
WEST, David Roy | Director | 154 Fareham Road Gosport PO13 0AS Hampshire | United Kingdom | British | Accountant | 10831940003 | ||||
ZIV, Zohar | Director | 2027 Piedra Chica Road Malibu 90265 FOREIGN California Usa | American | Company Director | 59724970001 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of LAFAYETTE HEALTHCARE, LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medtronic Public Limited Company | Apr 06, 2016 | Lower Hatch Street Dublin 2 20 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0