Company NameTemple Healthcare Limited
Company StatusDissolved
Company Number03462636
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameOverdrive Solutions Limited

Business Activity

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

Directors

Director NameMr Mohammed Amin Patel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House
East Bath Street
Batley
West Yorkshire
WF17 5NP
Director NameMr Ramnik Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Harland Road
Lee Lewisham
London
SE12 0JA
Secretary NameMr Ralph Spencer Greenwall
NationalityBritish
StatusClosed
Appointed01 September 1998(9 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address560 Allerton Road
Bradford
West Yorkshire
BD15 8AB
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressShah Dodhia & Co
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£110,461
Cash£108,263
Current Liabilities£10,751

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 120
(6 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 120
(6 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 120
(6 pages)
17 November 2010Registered office address changed from Temple Manor Nursing Home Temple Hirst Selby North Yorkshire YO8 8QN on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Temple Manor Nursing Home Temple Hirst Selby North Yorkshire YO8 8QN on 17 November 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
11 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 120
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 120
(2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Director's details changed for Mr Mohammed Amin Patel on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ramnik Patel on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Mr Mohammed Amin Patel on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Ramnik Patel on 12 November 2009 (2 pages)
23 July 2009Return made up to 07/11/08; full list of members (4 pages)
23 July 2009Return made up to 07/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 07/11/07; full list of members (4 pages)
25 June 2008Return made up to 07/11/07; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 07/11/06; full list of members (3 pages)
26 October 2007Return made up to 07/11/06; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 07/11/05; full list of members (3 pages)
24 March 2006Return made up to 07/11/05; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Return made up to 07/11/04; full list of members (8 pages)
11 December 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
16 April 2004Return made up to 07/11/03; full list of members (8 pages)
16 April 2004Return made up to 07/11/03; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 07/11/02; full list of members (8 pages)
28 October 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2002Return made up to 07/11/01; full list of members (7 pages)
5 June 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2001Auditor's resignation (1 page)
8 June 2001Auditor's resignation (1 page)
10 May 2001Return made up to 07/11/00; full list of members (7 pages)
10 May 2001Return made up to 07/11/00; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 07/11/99; full list of members (7 pages)
11 January 2000Return made up to 07/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Ad 30/04/97--------- £ si 23@1=23 £ ic 1/24 (3 pages)
18 January 1999Ad 30/04/97--------- £ si 23@1=23 £ ic 1/24 (3 pages)
18 January 1999Return made up to 07/11/98; full list of members (6 pages)
18 January 1999Return made up to 07/11/98; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
19 March 1998Registered office changed on 19/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
24 November 1997Company name changed overdrive solutions LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed overdrive solutions LIMITED\certificate issued on 25/11/97 (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
7 November 1997Incorporation (14 pages)
7 November 1997Incorporation (14 pages)