NUCLEUS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

NUCLEUS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04494032

Incorporation date

23/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon31/07/2018
Final Gazette dissolved following liquidation
dot icon30/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2017
Liquidators' statement of receipts and payments to 2017-04-30
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-04-30
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-04-30
dot icon13/07/2014
Liquidators' statement of receipts and payments to 2014-04-30
dot icon22/05/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2013
Appointment of a voluntary liquidator
dot icon30/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/01/2013
Notice of deemed approval of proposals
dot icon07/01/2013
Statement of administrator's proposal
dot icon07/01/2013
Statement of administrator's proposal
dot icon13/11/2012
Registered office address changed from 5Th Floor 15 Whitehall London SW1A 2DD on 2012-11-14
dot icon01/11/2012
Appointment of an administrator
dot icon03/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/09/2012
Termination of appointment of a director
dot icon20/09/2012
Termination of appointment of Derek Morgan as a director
dot icon20/09/2012
Termination of appointment of Emmanuel Srivastava as a director
dot icon20/09/2012
Termination of appointment of Charles Robinson as a director
dot icon07/08/2012
Registered office address changed from Cedar House Hazell Drive Newport Np10 on 2012-08-08
dot icon19/06/2012
Appointment of Charles David Robinson as a director
dot icon19/06/2012
Appointment of David Stephen Harrop as a director
dot icon28/05/2012
Termination of appointment of Anthony Woodhouse as a director
dot icon27/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2012
Change of share class name or designation
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon18/04/2011
Change of share class name or designation
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon13/04/2011
Resolutions
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon10/08/2010
Register inspection address has been changed
dot icon10/08/2010
Director's details changed for Mr Anthony John Woodhouse on 2010-07-24
dot icon08/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Spooner Close Celtic Springs Business Park Newport Gwent NP10 8FZ on 2009-11-11
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2009
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 2009-10-14
dot icon08/10/2009
Termination of appointment of Keith Thomas as a director
dot icon27/09/2009
Particulars of contract relating to shares
dot icon27/09/2009
Ad 25/09/09\gbp si [email protected]=109930.25\gbp ic 464101.45/574031.7\
dot icon27/09/2009
Nc inc already adjusted 10/09/09
dot icon27/09/2009
Resolutions
dot icon07/08/2009
Amending 88(2)
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2008
Appointment terminate, director nucleus healthcare LIMITED logged form
dot icon22/10/2008
Director appointed anton woodhouse
dot icon09/10/2008
Appointment terminated director christopher graham
dot icon09/10/2008
Appointment terminated director james hull
dot icon09/10/2008
Appointment terminated director nancy hollendoner
dot icon09/10/2008
Director appointed keith thomas
dot icon09/10/2008
Ad 10/09/08\gbp si [email protected]=469906.65\gbp ic 2/469908.65\
dot icon09/10/2008
Nc inc already adjusted 10/09/08
dot icon09/10/2008
Resolutions
dot icon23/07/2008
Return made up to 24/07/08; full list of members
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Secretary resigned
dot icon18/10/2007
Certificate of change of name
dot icon18/09/2007
Return made up to 24/07/07; full list of members
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon22/04/2007
Ad 30/03/07--------- £ si 411665@1=411665 £ ic 200002/611667
dot icon22/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/11/2006
Nc inc already adjusted 07/09/06
dot icon14/11/2006
Ad 08/09/06--------- £ si 200000@1=200000 £ ic 2/200002
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon05/10/2006
Return made up to 24/07/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/08/2005
Return made up to 24/07/05; full list of members
dot icon30/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Return made up to 24/07/03; full list of members
dot icon19/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/05/2003
Registered office changed on 20/05/03 from: portico house, 25 bailgate, lincoln, lincolnshire LN1 3AP
dot icon29/10/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Registered office changed on 18/09/02 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New secretary appointed
dot icon23/07/2002
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/07/2002 - 23/07/2002
10896
Robinson, Charles David
Director
12/06/2012 - 30/08/2012
22
Harrop, David Stephen
Director
12/06/2012 - Present
5
WILDMAN & BATTELL LIMITED
Nominee Director
23/07/2002 - 23/07/2002
10915
Graham, Christopher Michael
Director
23/07/2007 - 09/09/2008
35

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 NUCLEUS HEALTHCARE LIMITED

NUCLEUS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 23/07/2002 with the registered office located at 82 St John Street, London EC1M 4JN. 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 NUCLEUS HEALTHCARE LIMITED?

toggle

NUCLEUS HEALTHCARE LIMITED is currently Dissolved. It was registered on 23/07/2002 and dissolved on 31/07/2018.

Where is NUCLEUS HEALTHCARE LIMITED located?

toggle

NUCLEUS HEALTHCARE LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does NUCLEUS HEALTHCARE LIMITED do?

toggle

NUCLEUS HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for NUCLEUS HEALTHCARE LIMITED?

toggle

The latest filing was on 31/07/2018: Final Gazette dissolved following liquidation.