Company NameNightingale Recruitment Limited
Company StatusDissolved
Company Number03866145
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameNightingale Lodge Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRohitkumar Patel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleHealth Care
Correspondence Address40 Mount Stewart Avenue
Kenton
Harrow
HA3 0JU
Secretary NameLaxmi Rohit Patel
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JU
Director NameLaxmi Rohit Patel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address40 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£23,725
Cash£32,382
Current Liabilities£9,121

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006New director appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 February 2005Registered office changed on 23/02/05 from: sterling, 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
30 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
29 November 2003Return made up to 26/10/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
4 February 2003Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 16 upper montagu street london W1H 2AN (1 page)
4 February 2003Return made up to 26/10/02; full list of members (6 pages)
21 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Company name changed carshalton care LIMITED\certificate issued on 26/02/01 (2 pages)
7 December 2000Return made up to 26/10/00; full list of members (6 pages)
29 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (19 pages)