Company NameHarley Street Health Care Limited
Company StatusDissolved
Company Number02914246
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Clive Hicks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(1 week, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Secretary NameMr Clive Hicks
NationalityBritish
StatusClosed
Appointed11 April 1994(1 week, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Director NameMrs Camilla Jane Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Director NameGwendoline Lilian Hicks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressQuarry Farm House
Hornton
Banbury
Oxfordshire
OX15 6DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Clive Hicks
99.00%
Ordinary
1 at £1Camilla Smith
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 May 2009Return made up to 30/03/09; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2008Return made up to 30/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Registered office changed on 02/05/07 from: 335A ballards lane finchley london N12 8LT (1 page)
2 May 2007Return made up to 30/03/07; full list of members (8 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2006Return made up to 30/03/06; full list of members (7 pages)
5 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 30/03/05; full list of members (7 pages)
14 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2004Return made up to 30/03/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2003Return made up to 30/03/03; full list of members (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Return made up to 30/03/01; full list of members (6 pages)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 2000Return made up to 30/03/00; full list of members (6 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 May 1999Company name changed harley street health consultants LIMITED\certificate issued on 28/05/99 (2 pages)
3 April 1999Return made up to 30/03/99; full list of members (6 pages)
31 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Return made up to 30/03/98; no change of members (4 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 August 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997New director appointed (2 pages)
16 April 1997Company name changed chanwell LIMITED\certificate issued on 17/04/97 (2 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 August 1995Return made up to 30/03/95; full list of members (6 pages)
19 April 1995Company name changed cherwell advertising LIMITED\certificate issued on 20/04/95 (4 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)