LAFAYETTE HEALTHCARE, LIMITED

LAFAYETTE HEALTHCARE, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAFAYETTE HEALTHCARE, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03122084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LAFAYETTE HEALTHCARE, LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1524 LIMITEDNov 06, 1995Nov 06, 1995

    What are the latest accounts for LAFAYETTE HEALTHCARE, LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for LAFAYETTE HEALTHCARE, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 31, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Nov 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Debra Reynolds as a secretary on Oct 21, 2016

    1 pagesTM02

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

    1 pagesAD03

    Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

    1 pagesAD02

    Appointment of Ms Jacqueline Fielding as a director on Nov 01, 2016

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Debra Reynolds as a director on Oct 21, 2016

    1 pagesTM01

    Appointment of Mr Mark Justin Elsey as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Michelangelo Stefani as a director on Nov 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 90,000
    SH01

    Termination of appointment of Marco Costantino as a director on May 29, 2015

    1 pagesTM01

    Appointment of Mr Michelangelo Stefani as a director on May 29, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Who are the officers of LAFAYETTE HEALTHCARE, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, Mark Justin
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    EnglandBritishFinance Director166448770001
    FIELDING, Jacqueline
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    EnglandEnglishVice President (Director)218205980001
    BLEBTA, Colin
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    Secretary
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    BritishAccountant93805030001
    MILLET LOPEZ, Oriol
    Spring Lane
    Colden Common
    SO21 1SD Winchester
    32
    Hampshire
    United Kingdom
    Secretary
    Spring Lane
    Colden Common
    SO21 1SD Winchester
    32
    Hampshire
    United Kingdom
    SpanishAccountant117789870002
    REYNOLDS, Debra Margaret
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    Secretary
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    BritishAccountant136069300001
    SALMON, William James
    4982 Ingram Drive
    91720 Corona
    California
    Usa
    Secretary
    4982 Ingram Drive
    91720 Corona
    California
    Usa
    AmericanCompany Director46698060001
    SANDHU, Hamish
    10182 Cliff Drive
    Huntington Beach
    Orange County 92646
    America
    Secretary
    10182 Cliff Drive
    Huntington Beach
    Orange County 92646
    America
    AustralianDirector65665510001
    SWINDELLS, Leslie Harvey
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    Secretary
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    BritishFinance Director57274820001
    ZIV, Zohar
    2027 Piedra Chica Road
    Malibu 90265
    FOREIGN California Usa
    Secretary
    2027 Piedra Chica Road
    Malibu 90265
    FOREIGN California Usa
    American59724970001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    BLEBTA, Colin
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    Director
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    EnglandBritishAccountant93805030001
    COSTANTINO, Marco
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    ItalyItalianLawyer183802780001
    FORD, Thomas Peter Langmaid, Mr.
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    United Kingdom
    LuxembourgBritishLawyer162617380001
    HAMILTON LANG, Lynne Elizabeth
    16 Rue Villars
    Newport Beach 92660
    California Usa
    Director
    16 Rue Villars
    Newport Beach 92660
    California Usa
    AmericanCompany Director59724930001
    HOEBEL, Herbert
    5570 Smoky Mountain Way
    92687 Yorba Linda
    California
    Usa
    Director
    5570 Smoky Mountain Way
    92687 Yorba Linda
    California
    Usa
    AmericanDirector46499290001
    MILLET LOPEZ, Oriol
    Spring Lane
    Colden Common
    SO21 1SD Winchester
    32
    Hampshire
    United Kingdom
    Director
    Spring Lane
    Colden Common
    SO21 1SD Winchester
    32
    Hampshire
    United Kingdom
    SpanishAccountant117789870002
    REYNOLDS, Debra Margaret
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    United Kingdom
    EnglandBritishAccountant136069300001
    SALMON, William James
    4982 Ingram Drive
    91720 Corona
    California
    Usa
    Director
    4982 Ingram Drive
    91720 Corona
    California
    Usa
    AmericanCompany Director46698060001
    SANDHU, Hamish
    10182 Cliff Drive
    Huntington Beach
    Orange County 92646
    America
    Director
    10182 Cliff Drive
    Huntington Beach
    Orange County 92646
    America
    AustralianDirector65665510001
    SETTEVIK, Tomas
    Braaten Alleen 24-26
    FOREIGN Oslo
    N-0787
    Norway
    Director
    Braaten Alleen 24-26
    FOREIGN Oslo
    N-0787
    Norway
    NorwegianManaging Director75377690001
    SKEET, Barry John
    Tulip Tree House
    Mill Lane
    PO9 1RX Havant
    Hampshire
    Director
    Tulip Tree House
    Mill Lane
    PO9 1RX Havant
    Hampshire
    EnglandBritishManaging Director80634300001
    STEFANI, Michelangelo
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7NY Fareham
    4500
    Hampshire
    LuxembourgItalianLawyer198540580001
    SWINDELLS, Leslie Harvey
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    Director
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    BritishFinancial Director57274820001
    WEST, David Roy
    154 Fareham Road
    Gosport
    PO13 0AS Hampshire
    Director
    154 Fareham Road
    Gosport
    PO13 0AS Hampshire
    United KingdomBritishAccountant10831940003
    ZIV, Zohar
    2027 Piedra Chica Road
    Malibu 90265
    FOREIGN California Usa
    Director
    2027 Piedra Chica Road
    Malibu 90265
    FOREIGN California Usa
    AmericanCompany Director59724970001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of LAFAYETTE HEALTHCARE, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medtronic Public Limited Company
    Lower Hatch Street
    Dublin 2
    20
    Ireland
    Apr 06, 2016
    Lower Hatch Street
    Dublin 2
    20
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIrish Company Law, Companies Act 2014
    Place RegisteredCre Ireland And Listed On The Nyse
    Registration Number545333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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