Company NameCommunity Mental Healthcare Palestine
Company StatusDissolved
Company Number03995862
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameCommunity Mental Healthcare Palestine Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Firoze Madatally Manji
Date of BirthMay 1950 (Born 74 years ago)
NationalityKenyan
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Western Road
Grandpont
Oxford
OX1 4LG
Director NameDr Yezid Sayigh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence Address35 Emery Street
Cambridge
Cambridgeshire
CB1 2AX
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameWilliam Newton Alexander Camp
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleWriter
Correspondence Address61 Gloucester Crescent
London
NW1 7EG
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,010
Cash£2,293
Current Liabilities£1,100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
30 July 2004Annual return made up to 17/05/04 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 January 2004Annual return made up to 17/05/03 (4 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
1 November 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
13 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 April 2002Company name changed community mental healthcare pale stine LIMITED\certificate issued on 15/04/02 (3 pages)
26 March 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 November 2001Memorandum and Articles of Association (11 pages)
22 August 2001Annual return made up to 17/05/01 (3 pages)
13 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
5 March 2001Company name changed gcmhp (uk) LIMITED\certificate issued on 05/03/01 (2 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
17 May 2000Incorporation (21 pages)