HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED

Register to unlock more data on OkredoRegister

HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730932

Incorporation date

13/07/1992

Size

Full

Contacts

Registered address

Registered address

Sherlock House 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon13/06/2011
Final Gazette dissolved following liquidation
dot icon13/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon13/03/2011
Return of final meeting in a members' voluntary winding up
dot icon09/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon17/02/2010
Registered office address changed from C/O Greenwoods (Dvw) Monkstone House City Road Peterborough PE1 1JE on 2010-02-18
dot icon14/02/2010
Declaration of solvency
dot icon14/02/2010
Appointment of a voluntary liquidator
dot icon14/02/2010
Resolutions
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 14/07/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon21/09/2008
Director and Secretary's Change of Particulars / richard zwirner / 11/08/2008 / Post Town was: , now: wildwood; Region was: illinois 60045, now: illinois 60015
dot icon10/08/2008
Return made up to 14/07/08; full list of members
dot icon10/08/2008
Director and Secretary's Change of Particulars / richard zwirner / 11/08/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1642; Street was: 1540 heritage court, now: wilmot road; Area was: , now: bannockburn; Post Town was: lake forest, now:
dot icon10/08/2008
Secretary's Change of Particulars / dian thielitz / 11/08/2008 / HouseName/Number was: , now: 17542; Street was: 17542 warren avenue, now: warren avenue; Region was: illinois 60048, now: illinois 60030
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 14/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Director's particulars changed
dot icon06/11/2006
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 14/07/06; full list of members
dot icon05/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned;director resigned
dot icon02/11/2005
New secretary appointed
dot icon13/07/2005
Return made up to 14/07/05; full list of members
dot icon17/01/2005
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 14/07/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Full accounts made up to 2002-03-31
dot icon27/07/2003
Return made up to 14/07/03; full list of members
dot icon24/09/2002
Return made up to 14/07/02; full list of members
dot icon24/09/2002
Location of register of members address changed
dot icon20/08/2002
New director appointed
dot icon15/08/2002
Secretary resigned
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Notice of resolution removing auditor
dot icon31/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon31/07/2002
Registered office changed on 01/08/02 from: coombe farm banbury road, stratford upon avon CV37 7ND
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Secretary resigned;director resigned
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon22/10/2001
Return made up to 14/07/01; full list of members
dot icon12/09/2001
Conso 07/09/01
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Registered office changed on 13/10/00 from: coombe farm banbury road stratford upon avon CV37 7ND
dot icon12/10/2000
Return made up to 14/07/00; full list of members
dot icon12/10/2000
Director's particulars changed
dot icon12/10/2000
Registered office changed on 13/10/00
dot icon12/10/2000
Location of register of members address changed
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
Secretary resigned;director resigned
dot icon04/02/2000
Director resigned
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Return made up to 14/07/99; full list of members
dot icon10/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/07/1998
Return made up to 14/07/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
Return made up to 14/07/97; no change of members
dot icon16/07/1997
Registered office changed on 17/07/97
dot icon28/02/1997
Particulars of mortgage/charge
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon21/08/1996
Return made up to 14/07/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
Return made up to 14/07/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 14/07/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/08/1993
Accounts for a small company made up to 1993-03-31
dot icon24/07/1993
Return made up to 14/07/93; full list of members
dot icon24/07/1993
Location of register of members address changed
dot icon24/07/1993
Secretary's particulars changed;director's particulars changed
dot icon22/07/1993
Particulars of mortgage/charge
dot icon16/11/1992
Accounting reference date shortened from 31/05 to 31/03
dot icon02/11/1992
Director resigned;new director appointed
dot icon13/09/1992
Resolutions
dot icon13/09/1992
New director appointed
dot icon13/09/1992
Ad 14/08/92--------- £ si 94@1=94 £ ic 8/102
dot icon13/09/1992
Ad 17/08/92--------- £ si 4@1=4 £ ic 4/8
dot icon05/08/1992
Ad 22/07/92--------- £ si 2@1=2 £ ic 2/4
dot icon05/08/1992
Accounting reference date notified as 31/05
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1992
Registered office changed on 22/07/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon13/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/07/1992 - 13/07/1992
16011
London Law Services Limited
Nominee Director
13/07/1992 - 13/07/1992
15403
Leese, Andrew Glyn
Director
13/07/1992 - 18/01/2000
11
Brilliant, Samuel Paul
Director
23/02/2002 - Present
7
Zwirner, Richard Thomas
Director
23/06/2002 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED

HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED is an(a) Dissolved company incorporated on 13/07/1992 with the registered office located at Sherlock House 73 Baker Street, London W1U 6RD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED?

toggle

HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED is currently Dissolved. It was registered on 13/07/1992 and dissolved on 13/06/2011.

Where is HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED located?

toggle

HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED is registered at Sherlock House 73 Baker Street, London W1U 6RD.

What does HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED do?

toggle

HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for HEALTH CARE DISPENSING (LANGLEY MILL) LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved following liquidation.