Company NameJanst Healthcare International Limited
Company StatusDissolved
Company Number03995581
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jamila Dhala
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address64 High Drive
New Malden
Surrey
KT3 3UB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAkbar Dhala
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 High Drive
New Malden
Surrey
KT3 3UB
Director NameMrs Tasleem Abdulla
Date of BirthDecember 1968 (Born 55 years ago)
NationalityKenyan
StatusResigned
Appointed01 November 2005(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressBox 63711-00619
Nairobi
Foreign
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Gatehouse Close
Kingston
Surrey
KT2 7PA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jamila Dhala
100.00%
Ordinary

Financials

Year2014
Net Worth£44,039
Cash£20,307

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (4 pages)
23 April 2014Application to strike the company off the register (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Tasleem Abdulla as a director (1 page)
14 November 2011Termination of appointment of Tasleem Abdulla as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jamila Dhala on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jamila Dhala on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jamila Dhala on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 July 2009Appointment terminated secretary akbar dhala (1 page)
29 July 2009Return made up to 17/05/09; full list of members (3 pages)
29 July 2009Return made up to 17/05/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary akbar dhala (1 page)
12 November 2008Return made up to 17/05/08; full list of members (3 pages)
12 November 2008Return made up to 17/05/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 17/05/07; no change of members (7 pages)
23 April 2008Return made up to 17/05/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: 6 gatehouse close kingston surrey KT2 7PA (1 page)
17 September 2007Registered office changed on 17/09/07 from: 6 gatehouse close kingston surrey KT2 7PA (1 page)
15 August 2007Registered office changed on 15/08/07 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
15 August 2007Registered office changed on 15/08/07 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
15 November 2006Return made up to 17/05/06; full list of members (7 pages)
15 November 2006Return made up to 17/05/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
30 November 2005Return made up to 17/05/05; full list of members (6 pages)
30 November 2005Return made up to 17/05/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 May 2003Return made up to 17/05/03; full list of members (6 pages)
20 May 2003Return made up to 17/05/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (6 pages)
23 May 2002Return made up to 17/05/02; full list of members (6 pages)
22 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 June 2001Return made up to 17/05/01; full list of members (6 pages)
19 June 2001Return made up to 17/05/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
20 December 2000Registered office changed on 20/12/00 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 June 2000Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
17 May 2000Incorporation (17 pages)
17 May 2000Incorporation (17 pages)