ADDISON HEALTHCARE (UK) LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.04302024
CategoryPrivate Limited Company
Incorporated10 Oct 2001
Age22 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution23 Mar 2016
Years8 years, 3 months, 15 days

SUMMARY

ADDISON HEALTHCARE (UK) LIMITED is an dissolved private limited company with number 04302024. It was incorporated 22 years, 8 months, 28 days ago, on 10 October 2001 and it was dissolved 8 years, 3 months, 15 days ago, on 23 March 2016. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Nov 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidator's Progress Report :- 09/09/2013 - 08/09/2014

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: C/O C/O B & C Associates Trafalgar Place Mill Hill London NW7 3SA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Oct 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 07 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jan 2013

Action Date: 09 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-12-09

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Oct 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - replacement of supervisor

Documents

View document PDF

Liquidation in administration vacation of office

Date: 11 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 11 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 Aug 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Jul 2012

Action Date: 24 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: Wych Elm House Hamstel Road Harlow CM20 1QR

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Ovonlen

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Babundo

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jan 2012

Action Date: 09 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-09

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 14 Dec 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melobi Limited

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melobi Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cynthia Ekpen Babundo

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: C/O Melobi Likited 235 High Road Woodgreen London N22 8HF

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Nov 2011

Action Date: 30 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-09-30

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Melobi Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Melobi Limited

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Babundo

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 25 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-23

Old address: Wynch House Hamstel Road Harlow Essex CM20 1QR Uk

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cynthia Ekpen Babundo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melobi Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danquah Boakye

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danquah Boakye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from c/o dmhj accountants 235 high road woodgreen london N22 8HF

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr danquah jeff boakye

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr danquah jeff boakye

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary taju habib

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / louis ovonlen / 01/11/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr louis omon ovonlen

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed melobi LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john onuorah

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from 46 thornton close girton cambridge CB3 0NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: 101 cambridge road great shelford cambridge CB2 5JJ

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shop tropicana (uk) LIMITED\certificate issued on 23/03/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXTON CHAUCHER LIMITED

6C LOUISE BENNETT CLOSE,LONDON,SE24 0QR

Number:06092655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMITTED TO GOOD LTD

118 PICCADILLY,LONDON,W1J 7NW

Number:11655728
Status:ACTIVE
Category:Private Limited Company

FRASER MEMORIALS LIMITED

UNIT 4,BRECHIN,DD9 7RU

Number:SC098378
Status:ACTIVE
Category:Private Limited Company

HOWEFRESH LTD

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09510459
Status:ACTIVE
Category:Private Limited Company

QUERCUS RENEWABLE HOLDING 2 LIMITED

11 ALBEMARLE STREET,LONDON,W1S 4HH

Number:10085736
Status:ACTIVE
Category:Private Limited Company

TERRARIS LIMITED

66 SOWERBY CLOSE,,SE9 6HB

Number:01753546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source