NATIONS HEALTHCARE WEST LONDON 2006 LIMITED
Overview
| Company Name | NATIONS HEALTHCARE WEST LONDON 2006 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05870149 |
| 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 NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is NATIONS HEALTHCARE WEST LONDON 2006 LIMITED located?
| Registered Office Address | 32 Welbeck Street W1G 8EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NATIONS HEALTHCARE WEST LONDON 2006 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 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Butterworth as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Timothy Collins as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Shane Cobb as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Helen Ridley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ali Parsadoust as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick James Butterworth as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COBB, Shane | Secretary | Welbeck Street W1G 8EU London 32 | 153908620001 | |||||||
| KEYVAN-FOULADI, Massoud, Dr | Director | 32 Coleraine Road SE3 7PQ London | England | British | 125048990001 | |||||
| MELTON, Steven Andrew | Director | The Green Deanshanger MK19 6HJ Milton Keynes 16a Buckinghamshire United Kingdom | England | British | 139477550001 | |||||
| LEE, Francis Leong Hock | Secretary | Ainsdale Road W5 1JX London 62 | Malaysian | 77101030006 | ||||||
| MUOLO, John Edward | Secretary | Flat 3 22 Palace Court W2 4HU London | British,American | 150116220001 | ||||||
| RIDLEY, Helen Alex | Secretary | Discovery Dock Apartments West 2 South Quay Square E14 9LT London Flat 96 Uk | British | 134617900002 | ||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
| BUGOS, John Reilly | Director | 39 Hare Lane KT10 9BT Claygate Surrey | American | 108764150001 | ||||||
| BUTTERWORTH, Patrick James | Director | Welbeck Street W1G 8EU London 32 | England | British | 106388040002 | |||||
| CAMPBELL, Andrew Maxwell | Director | Polworth Road Streatham SW16 2ET London 23 | United Kingdom | British | 79519110001 | |||||
| COLLINS, Timothy John | Director | 8 Arlington Road TW1 2BG Twickenham Middlesex | England | British | 61641970002 | |||||
| DONNACHIE, Ian Louis | Director | 2 Rossett Green Lodge Rossett Green Lane HG2 9LL Harrogate | British | 16238140002 | ||||||
| GRIGSON, David John | Director | Maple Road AL5 2DG Harpenden 16 Hertfordshire Uk | United Kingdom | British | 146950640001 | |||||
| MANSMANN, John Jerome | Director | Flat 2 58 Queensgate SW7 5JW London | United Kingdom | British | 65722540002 | |||||
| MUOLO, John Edward | Director | Flat 3 22 Palace Court W2 4HU London | United Kingdom | British,American | 150116220001 | |||||
| PARSADOUST, Ali, Dr | Director | Hyde Park Loft 7 Queensway W2 4QJ London | United Kingdom | British | 77893490002 |
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