PETERBOROUGH HOSPITAL LP CO. (1) LIMITED
Overview
Company Name | PETERBOROUGH HOSPITAL LP CO. (1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06349439 |
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 PETERBOROUGH HOSPITAL LP CO. (1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PETERBOROUGH HOSPITAL LP CO. (1) LIMITED located?
Registered Office Address | 12 Charles Ii Street SW1Y 4QU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETERBOROUGH HOSPITAL LP CO. (1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PETERBOROUGH HOSPITAL LP CO. (1) 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Miscellaneous Aud res sec 519 | 1 pages | MISC | ||||||||||
Miscellaneous Sect 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for William Richard Crawford on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Mark Entract on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Owen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Alison Wyllie as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * Level 21 8 Canada Square London E14 5HQ* on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of PETERBOROUGH HOSPITAL LP CO. (1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
CRAWFORD, William Richard | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Director | 75140530002 | ||||
ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Investment Banker | 86046470002 | ||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 147593610001 | |||||||
TALLENTIRE, Robert John | Secretary | Stormore 9 Green Lane WD19 4NL Oxhey Hertfordshire | New Zealander | Accountant | 91810370005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRADSHAW, Mark Dening | Director | 184 Westbourne Park Road Notting Hill W11 1BT London | United Kingdom | Australian | Investment Banker | 119821410001 | ||||
DOOLEY, Mark Jonathan | Director | Flat 1 32 Lansdowne Road W11 2LT London | England | British | Investment Banker | 120146970001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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