Company NamePeople Healthcare Limited
Company StatusDissolved
Company Number04308856
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Klein Breteler
Date of BirthMay 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed28 February 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressObrechtstraat 422
Den Haag
2517 Vk
Netherlands
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2001(same day as company formation)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameJohn Deighton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMoleenstraat 24
Maurik
Gelderland
4021 Gd
Netherlands
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
23 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 January 2004Return made up to 23/10/03; full list of members (6 pages)
1 December 2003Resolutions
  • RES13 ‐ Accounts approved 21/08/03
(1 page)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 December 2002Return made up to 23/10/02; full list of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Delivery ext'd 3 mth 31/12/02 (2 pages)
14 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 November 2001Ad 23/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (11 pages)