HEALTHCARE PROPERTIES LIMITED

Foframe House 2nd Floor Foframe House 2nd Floor, London, NW4 2EF
StatusDISSOLVED
Company No.06517175
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 10 months, 4 days

SUMMARY

HEALTHCARE PROPERTIES LIMITED is an dissolved private limited company with number 06517175. It was incorporated 16 years, 4 months, 4 days ago, on 28 February 2008 and it was dissolved 1 year, 10 months, 4 days ago, on 30 August 2022. The company address is Foframe House 2nd Floor Foframe House 2nd Floor, London, NW4 2EF.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2019

Action Date: 25 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-25

New date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-26

New date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Jay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irvine Sidney Jay

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-27

New date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-28

New date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-29

New date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-30

New date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 13 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-13

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-12-30

Documents

View document PDF

Capital allotment shares

Date: 05 May 2011

Action Date: 13 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-13

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 2@1=2\gbp ic 4/6\

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david jay

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed irvine sidney jay

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed philip jay

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 03/03/08\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITEWORKS MOTORSPORT LTD

48 COLDHARBOUR LANE,HARPENDEN,AL5 4UR

Number:11791633
Status:ACTIVE
Category:Private Limited Company

GREGG NOWAK LIMITED

GORE AND COMPANY,LONDON,TW8 0GP

Number:04661111
Status:LIQUIDATION
Category:Private Limited Company

MARWOOD GROUP LIMITED

72 RODING ROAD,LONDON,E6 6JG

Number:01422430
Status:ACTIVE
Category:Private Limited Company

MICROMEASUREMENTS LIMITED

THE JUNCTION 3RD AND 4TH FLOOR,WATFORD,WD17 1ET

Number:02315786
Status:ACTIVE
Category:Private Limited Company

OMETRON LIMITED

UNIT 8, THE COBALT CENTRE SISKIN PARKWAY EAST,COVENTRY,CV3 4PE

Number:04937321
Status:ACTIVE
Category:Private Limited Company

PAGE 1 CONTENT LTD

THE HOUSE HIGH STREET,TONBRIDGE,TN12 7NQ

Number:08769872
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