Company NameEaling Haematology Services Limited
Company StatusDissolved
Company Number02219161
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anne Patricia Hegde
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleState Registered Nurse
Correspondence Address98 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Secretary NameAnne Thompson
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address68 Perracombe
Furzton
Milton Keynes
Buckinghamshire
MK4 1EP
Director NameDr Udey Mahabal Hegde
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed31 January 1995(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 16 July 2002)
RoleDoctor
Correspondence Address98 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ

Location

Registered Address51-53 Station Road
Harrow
Middlesex
HA1 2TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£120
Cash£1,181
Current Liabilities£2,590

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Registered office changed on 05/02/01 from: 64 the mall london W5 5LS (1 page)
21 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 31/03/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Return made up to 31/03/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 December 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)