CELTIC SPRINGS CLINIC LIMITED

CELTIC SPRINGS CLINIC LIMITED

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

    Company NameCELTIC SPRINGS CLINIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08034743
    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 CELTIC SPRINGS CLINIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CELTIC SPRINGS CLINIC LIMITED located?

    Registered Office Address
    5th Floor 15 Whitehall
    SW1A 2DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CELTIC SPRINGS CLINIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 734 LIMITEDApr 18, 2012Apr 18, 2012

    What are the latest accounts for CELTIC SPRINGS CLINIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for CELTIC SPRINGS CLINIC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CELTIC SPRINGS CLINIC 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 Apr 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 18, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Charles Robinson as a director

    1 pagesTM01

    Termination of appointment of M and a Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Berry as a director

    2 pagesTM01

    Termination of appointment of M and a Nominees Limited as a director

    2 pagesTM01

    Appointment of Mr Charles David Robinson as a director

    3 pagesAP01

    Appointment of Mr Johannes Cornelius Boot as a director

    3 pagesAP01

    Registered office address changed from * C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom* on Jul 03, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed mandaco 734 LIMITED\certificate issued on 29/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2012

    Change company name resolution on Jun 28, 2012

    RES15
    change-of-nameJun 29, 2012

    Change of name by resolution

    NM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 18, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of CELTIC SPRINGS CLINIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOT, Johannes Cornelius
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    Director
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    UkDutch174545470002
    ACUITY SECRETARIES LIMITED
    Assembly Square, Britannia Quay
    Cardiff Bay
    CF10 4PL Cardiff
    3
    United Kingdom
    Secretary
    Assembly Square, Britannia Quay
    Cardiff Bay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115761
    79080870001
    BERRY, Stephen Richard
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    Director
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    United KingdomBritish117104600001
    ROBINSON, Charles David
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    Director
    15 Whitehall
    SW1A 2DD London
    5th Floor
    United Kingdom
    EnglandBritish68085420005
    M AND A NOMINEES LIMITED
    Assembly Square, Britannia Quay
    Cardiff Bay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    Assembly Square, Britannia Quay
    Cardiff Bay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4080662
    95637510001

    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