HEALTHCARE REHABILITATION LONDON LIMITED

Register to unlock more data on OkredoRegister

HEALTHCARE REHABILITATION LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06385758

Incorporation date

30/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2007)
dot icon13/02/2014
Final Gazette dissolved following liquidation
dot icon13/11/2013
Return of final meeting in a members' voluntary winding up
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon25/09/2012
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ on 2012-09-26
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon25/09/2012
Declaration of solvency
dot icon22/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2011-07-16
dot icon22/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-23
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-09-30
dot icon21/04/2010
Auditor's resignation
dot icon19/04/2010
Appointment of T&H Secretarial Services Limited as a secretary
dot icon14/04/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon14/04/2010
Termination of appointment of Harvey Ainley as a director
dot icon14/04/2010
Memorandum and Articles of Association
dot icon14/04/2010
Termination of appointment of Nigel Robertson as a director
dot icon14/04/2010
Termination of appointment of Jonathan Day as a secretary
dot icon14/04/2010
Appointment of Mohamed Saleem Asaria as a director
dot icon14/04/2010
Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2010-04-15
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon12/04/2010
Certificate of change of name
dot icon12/04/2010
Change of name notice
dot icon22/11/2009
Director's details changed for Mr Harvey Bertenshaw Ainley on 2009-11-19
dot icon16/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Harvey Bertenshaw Ainley on 2009-10-01
dot icon15/10/2009
Registered office address changed from 3rd Floor, Station House 8-13 Swiss Terrace London NW6 4RR on 2009-10-16
dot icon05/06/2009
Full accounts made up to 2008-09-30
dot icon04/01/2009
Director's Change of Particulars / nigel robertson / 17/12/2008 / HouseName/Number was: tynings house, now: wookeys barn; Street was: 34 easton town, now: sopworth; Area was: sherston, now: ; Post Town was: malmesbury, now: chippenham; Post Code was: SN16 0LS, now: SN14 6PT
dot icon28/10/2008
Director appointed mr harvey bertenshaw ainley
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2008
Return made up to 01/10/08; full list of members
dot icon24/07/2008
Director's Change of Particulars / nigel robertson / 25/07/2008 / HouseName/Number was: ashworth house, now: tynings house; Street was: westonbirt, now: 34 easton town; Area was: , now: sherston; Post Town was: tetbury, now: malmesbury; Region was: gloucestershire, now: wiltshire; Post Code was: GL8 8QJ, now: SN16 0LS
dot icon08/06/2008
Director appointed mr nigel robertson
dot icon05/06/2008
Appointment Terminated Director magdy hanna
dot icon02/04/2008
Appointment Terminated Director james ramsay
dot icon16/10/2007
Accounting reference date shortened from 31/10/08 to 30/09/08
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon30/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
06/10/2008 - 12/04/2010
253
Robertson, Nigel Mark Inches
Director
18/05/2008 - 12/04/2010
42
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/04/2010 - Present
42
Ramsay, James
Director
30/09/2007 - 30/03/2008
34
Day, Jonathan
Secretary
30/09/2007 - 12/04/2010
5

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 HEALTHCARE REHABILITATION LONDON LIMITED

HEALTHCARE REHABILITATION LONDON LIMITED is an(a) Dissolved company incorporated on 30/09/2007 with the registered office located at C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DS. There are currently 2 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 HEALTHCARE REHABILITATION LONDON LIMITED?

toggle

HEALTHCARE REHABILITATION LONDON LIMITED is currently Dissolved. It was registered on 30/09/2007 and dissolved on 13/02/2014.

Where is HEALTHCARE REHABILITATION LONDON LIMITED located?

toggle

HEALTHCARE REHABILITATION LONDON LIMITED is registered at C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DS.

What does HEALTHCARE REHABILITATION LONDON LIMITED do?

toggle

HEALTHCARE REHABILITATION LONDON LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for HEALTHCARE REHABILITATION LONDON LIMITED?

toggle

The latest filing was on 13/02/2014: Final Gazette dissolved following liquidation.