NATIONS HEALTHCARE WEST LONDON 2006 LIMITED

NATIONS HEALTHCARE WEST LONDON 2006 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNATIONS HEALTHCARE WEST LONDON 2006 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05870149
    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 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 AddressNo

    What are the latest accounts for NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATIONS HEALTHCARE WEST LONDON 2006 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

    Annual return made up to Jul 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Termination of appointment of Patrick Butterworth as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Timothy Collins as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Shane Cobb as a secretary

    1 pagesAP03

    Termination of appointment of Helen Ridley as a secretary

    1 pagesTM02

    Annual return made up to Jul 10, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ali Parsadoust as a director

    1 pagesTM01

    Appointment of Mr Patrick James Butterworth as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of NATIONS HEALTHCARE WEST LONDON 2006 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COBB, Shane
    Welbeck Street
    W1G 8EU London
    32
    Secretary
    Welbeck Street
    W1G 8EU London
    32
    153908620001
    KEYVAN-FOULADI, Massoud, Dr
    32 Coleraine Road
    SE3 7PQ London
    Director
    32 Coleraine Road
    SE3 7PQ London
    EnglandBritish125048990001
    MELTON, Steven Andrew
    The Green
    Deanshanger
    MK19 6HJ Milton Keynes
    16a
    Buckinghamshire
    United Kingdom
    Director
    The Green
    Deanshanger
    MK19 6HJ Milton Keynes
    16a
    Buckinghamshire
    United Kingdom
    EnglandBritish139477550001
    LEE, Francis Leong Hock
    Ainsdale Road
    W5 1JX London
    62
    Secretary
    Ainsdale Road
    W5 1JX London
    62
    Malaysian77101030006
    MUOLO, John Edward
    Flat 3
    22 Palace Court
    W2 4HU London
    Secretary
    Flat 3
    22 Palace Court
    W2 4HU London
    British,American150116220001
    RIDLEY, Helen Alex
    Discovery Dock Apartments West
    2 South Quay Square
    E14 9LT London
    Flat 96
    Uk
    Secretary
    Discovery Dock Apartments West
    2 South Quay Square
    E14 9LT London
    Flat 96
    Uk
    British134617900002
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    BUGOS, John Reilly
    39 Hare Lane
    KT10 9BT Claygate
    Surrey
    Director
    39 Hare Lane
    KT10 9BT Claygate
    Surrey
    American108764150001
    BUTTERWORTH, Patrick James
    Welbeck Street
    W1G 8EU London
    32
    Director
    Welbeck Street
    W1G 8EU London
    32
    EnglandBritish106388040002
    CAMPBELL, Andrew Maxwell
    Polworth Road
    Streatham
    SW16 2ET London
    23
    Director
    Polworth Road
    Streatham
    SW16 2ET London
    23
    United KingdomBritish79519110001
    COLLINS, Timothy John
    8 Arlington Road
    TW1 2BG Twickenham
    Middlesex
    Director
    8 Arlington Road
    TW1 2BG Twickenham
    Middlesex
    EnglandBritish61641970002
    DONNACHIE, Ian Louis
    2 Rossett Green Lodge
    Rossett Green Lane
    HG2 9LL Harrogate
    Director
    2 Rossett Green Lodge
    Rossett Green Lane
    HG2 9LL Harrogate
    British16238140002
    GRIGSON, David John
    Maple Road
    AL5 2DG Harpenden
    16
    Hertfordshire
    Uk
    Director
    Maple Road
    AL5 2DG Harpenden
    16
    Hertfordshire
    Uk
    United KingdomBritish146950640001
    MANSMANN, John Jerome
    Flat 2
    58 Queensgate
    SW7 5JW London
    Director
    Flat 2
    58 Queensgate
    SW7 5JW London
    United KingdomBritish65722540002
    MUOLO, John Edward
    Flat 3
    22 Palace Court
    W2 4HU London
    Director
    Flat 3
    22 Palace Court
    W2 4HU London
    United KingdomBritish,American150116220001
    PARSADOUST, Ali, Dr
    Hyde Park Loft
    7 Queensway
    W2 4QJ London
    Director
    Hyde Park Loft
    7 Queensway
    W2 4QJ London
    United KingdomBritish77893490002

    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