COVIDIEN HEALTHCARE HOLDING UK LIMITED
Overview
Company Name | COVIDIEN HEALTHCARE HOLDING UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06927127 |
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 COVIDIEN HEALTHCARE HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COVIDIEN HEALTHCARE HOLDING UK LIMITED located?
Registered Office Address | Building 9 Croxley Park Hatters Lane WD18 8WW Watford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COVIDIEN HEALTHCARE HOLDING UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 26, 2019 |
What are the latest filings for COVIDIEN HEALTHCARE HOLDING UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mrs Davilynn Ann Erickson on Jun 14, 2019 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 26, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW | 1 pages | AD02 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Oct 23, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Davilynn Ann Erickson as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Justin Elsey as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 27, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 28, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Jacqueline Fielding as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
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 Federico Stefani as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Full accounts made up to Apr 29, 2016 | 19 pages | AA | ||||||||||
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE | 1 pages | AD03 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michelangelo Federico Stefani on Jun 08, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 24, 2015 | 15 pages | AA | ||||||||||
Who are the officers of COVIDIEN HEALTHCARE HOLDING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERICKSON, Davilynn Ann | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | American | Finance | 261950830001 | ||||||||
FIELDING, Jacqueline | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | English | Vice President (Director) | 218205980001 | ||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor England |
| 140723560001 | ||||||||||
COSTANTINO, Marco | Director | Whiteley PO15 7NY Fareham 4500 Parkway Hampshire United Kingdom | Italy | Italian | Lawyer | 183802780001 | ||||||||
ELSEY, Mark Justin | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | British | Finance Director | 166448770001 | ||||||||
FORD, Thomas Peter Langmaid, Mr. | Director | Whiteley PO15 7NY Fareham 4500 Parkway Hampshire United Kingdom | Luxembourg | British | Lawyer | 162617380001 | ||||||||
REYNOLDS, Debra Margaret | Director | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | England | British | Financial Controller | 136069300001 | ||||||||
STEFANI, Michelangelo Federico | Director | Boulevard Prince Henri L-1724 3b Luxembourg | United Kingdom | Italian | Lawyer | 138793140001 |
Who are the persons with significant control of COVIDIEN HEALTHCARE HOLDING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cdk U.K. Limited | Apr 06, 2016 | Hatters Lane WD18 8WW Watford Building 9 Croxley Park United Kingdom | 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