NU LOCAL CARE CENTRES (WEST PARK) LIMITED

Register to unlock more data on OkredoRegister

NU LOCAL CARE CENTRES (WEST PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04364918

Incorporation date

01/02/2002

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon03/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon03/01/2017
Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-03
dot icon30/12/2016
Appointment of a voluntary liquidator
dot icon30/12/2016
Resolutions
dot icon30/12/2016
Declaration of solvency
dot icon19/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Sean Kent Mclachlan as a director on 2016-09-27
dot icon03/10/2016
Appointment of Clair Louise Marshall as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Fergus James Helliwell as a director on 2016-09-27
dot icon29/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-29
dot icon06/09/2016
Appointment of Mr Sean Kent Mclachlan as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Helen Mary Murphy as a director on 2016-08-24
dot icon13/08/2016
Satisfaction of charge 2 in full
dot icon13/08/2016
Satisfaction of charge 1 in full
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of David Alexandre Simon Dahan as a director on 2015-06-30
dot icon22/06/2015
Appointment of Fergus James Helliwell as a director on 2015-06-17
dot icon22/06/2015
Appointment of Ms Helen Murphy as a director on 2015-06-17
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon26/02/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon26/02/2014
Register(s) moved to registered office address
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/02/2013
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon12/11/2012
Termination of appointment of Philip Ellis as a director
dot icon05/10/2012
Appointment of David Alexandre Simon Dahan as a director
dot icon05/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon07/08/2012
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Miscellaneous
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon14/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-02-23
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Philip Frederick Ellis on 2010-02-23
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from, st helens, 1 undershaft, london, EC3P 3DQ
dot icon07/10/2008
Resolutions
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director julius gottlieb
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon17/09/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Resolutions
dot icon12/02/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon24/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 01/02/03; full list of members; amend
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Registered office changed on 20/05/03 from: 6-8 old bond street, london, W1S 4PH
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon18/04/2003
Return made up to 01/02/03; full list of members
dot icon20/01/2003
Certificate of change of name
dot icon10/01/2003
New secretary appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: 6-8 bond street, london, W1X 3TA
dot icon03/12/2002
New director appointed
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon02/04/2002
Registered office changed on 02/04/02 from: lacon house, theobalds road, london, WC1X 8RW
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned
dot icon08/03/2002
Certificate of change of name
dot icon01/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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
Ellis, Philip Frederick
Director
26/07/2007 - 07/11/2012
35
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/05/2003 - Present
304
EPS SECRETARIES LIMITED
Nominee Secretary
01/02/2002 - 27/03/2002
429
MIKJON LIMITED
Nominee Director
01/02/2002 - 27/03/2002
437
Rose, David Rowley
Director
29/09/2016 - Present
208

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 NU LOCAL CARE CENTRES (WEST PARK) LIMITED

NU LOCAL CARE CENTRES (WEST PARK) LIMITED is an(a) Dissolved company incorporated on 01/02/2002 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 NU LOCAL CARE CENTRES (WEST PARK) LIMITED?

toggle

NU LOCAL CARE CENTRES (WEST PARK) LIMITED is currently Dissolved. It was registered on 01/02/2002 and dissolved on 05/10/2017.

Where is NU LOCAL CARE CENTRES (WEST PARK) LIMITED located?

toggle

NU LOCAL CARE CENTRES (WEST PARK) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does NU LOCAL CARE CENTRES (WEST PARK) LIMITED do?

toggle

NU LOCAL CARE CENTRES (WEST PARK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NU LOCAL CARE CENTRES (WEST PARK) LIMITED?

toggle

The latest filing was on 05/10/2017: Final Gazette dissolved following liquidation.