HOSPITAL EQUIPMENTS LTD

HOSPITAL EQUIPMENTS LTD

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

    Company NameHOSPITAL EQUIPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06984828
    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 HOSPITAL EQUIPMENTS LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOSPITAL EQUIPMENTS LTD located?

    Registered Office Address
    Suite B, 11 Churchill Court
    58 Station Road
    HA2 7SA North Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOSPITAL EQUIPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for HOSPITAL EQUIPMENTS LTD?

    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

    2 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on Sep 17, 2014

    1 pagesAD01

    Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on Sep 10, 2014

    1 pagesAD01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 1
    SH01

    Appointment of Trendmax Inc. as a director

    2 pagesAP02

    Termination of appointment of Fynel Limited as a director

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2012

    3 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Starwell International Ltd on Jan 03, 2011

    1 pagesCH04

    Director's details changed for Fynel Limited on Jan 03, 2011

    1 pagesCH02

    Appointment of Mr. Juchun Lee as a director

    2 pagesAP01

    Termination of appointment of Danny Banger as a director

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2011

    3 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    14 pagesAR01

    Director's details changed for Fynel Limited on Apr 06, 2011

    2 pagesCH02

    Total exemption full accounts made up to Aug 31, 2010

    3 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    10 pagesAR01

    Who are the officers of HOSPITAL EQUIPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARWELL INTERNATIONAL LTD
    Springates East, Government Road
    N1 Charlestown
    Pob 853
    Nevis
    West Indies
    Secretary
    Springates East, Government Road
    N1 Charlestown
    Pob 853
    Nevis
    West Indies
    Legal FormIBC
    Identification TypeNon European Economic Area
    Legal AuthorityNEVIS BUS. CORP. ORD. 1984
    Registration NumberC 23121
    140073650001
    LEE, Juchun, Mr.
    Dong 1816
    Second Floor Yeongdeungpo - Ku
    150-057 Seoul
    Singil 7
    Republic Of Korea
    Director
    Dong 1816
    Second Floor Yeongdeungpo - Ku
    150-057 Seoul
    Singil 7
    Republic Of Korea
    South KoreaSouth Korean169530650001
    TRENDMAX INC.
    Copthall
    00152 Roseau Valley
    8
    Dominica
    Director
    Copthall
    00152 Roseau Valley
    8
    Dominica
    Legal FormIBC
    Identification TypeNon European Economic Area
    Legal AuthorityTHE DOMINICA IBC COMPANIES ACT
    Registration Number16587
    180413190001
    BANGER, Danny
    8 Oxford Road
    Ranelagh
    Dublin
    Apt 2
    6
    Ireland
    Director
    8 Oxford Road
    Ranelagh
    Dublin
    Apt 2
    6
    Ireland
    IrelandLatvian137574670002
    FYNEL LIMITED
    9 Zinonos Kitieos Street
    Office 3
    Nicosia
    2406
    Cyprus
    Director
    9 Zinonos Kitieos Street
    Office 3
    Nicosia
    2406
    Cyprus
    Identification TypeEuropean Economic Area
    Registration NumberHE159384
    140073660001

    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