Company NameResponse (East Midlands) Limited
Company StatusDissolved
Company Number04380822
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jayesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Hillpoint
Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed17 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2009)
RoleCo Secretary
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Director NameDavid Michael Nussey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage
Wing Road Manton
Oakham
Rutland
LE15 8SZ
Director NameMaisie Deloris Nussey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage
Wing Road Manton
Oakham
Leicestershire
LE15 8SZ
Secretary NameKenneth Edwin Davies
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1R 9PA
Secretary NameDavid Michael Nussey
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage
Wing Road Manton
Oakham
Rutland
LE15 8SZ
Director NameJaqueline Ann Hornbuckle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2006)
RoleManaging Director
Correspondence Address42 Carlton Drive
Wigston
Leicestershire
LE18 1DF

Location

Registered AddressSuite C
Symal House 423 Edgware Road
London
Middx
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (2 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
25 April 2008Return made up to 25/02/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 September 2007Accounting reference date shortened from 17/10/07 to 31/12/06 (1 page)
21 August 2007Total exemption small company accounts made up to 17 October 2006 (3 pages)
18 July 2007Registered office changed on 18/07/07 from: suite g symal house 423 edgware road london NW9 0HU (1 page)
20 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 March 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: cedar cottage wing road manton rutland LE15 8SZ (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006New secretary appointed (1 page)
8 November 2006Accounting reference date shortened from 31/03/07 to 17/10/06 (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Registered office changed on 27/10/05 from: 20 main street cottesmore oakham rutland LE18 7DJ (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 November 2004Registered office changed on 22/11/04 from: scalford court nursing home melton road, scalford melton mowbray leicestershire LE14 4UB (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004New director appointed (2 pages)
20 February 2004Return made up to 25/02/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 25/02/03; full list of members (7 pages)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (14 pages)