Company NameUK Hospitals No.1 (LP) Limited
Company StatusDissolved
Company Number04475531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Amir Hassan Zaidi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Secretary NameMrs Sally Frances King
StatusClosed
Appointed22 July 2010(8 years after company formation)
Appointment Duration1 month, 3 weeks (closed 14 September 2010)
RoleCompany Director
Correspondence Address64 North Row
London
W1K 7DA
Director NameTony Warren Edelstein
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Laurence King-Cline
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameTony Warren Edelstein
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Director NameAlan Melvyn Magnus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2006)
RoleBusiness Consultant
Correspondence AddressAutumn Leaves
Latimer Road Monken
Hadley Barnet
Hertfordshire
EN5 5NU
Secretary NameAlan Melvyn Magnus
NationalityBritish
StatusResigned
Appointed28 April 2003(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2004)
RoleBusiness Consultant
Correspondence AddressAutumn Leaves
Latimer Road Monken
Hadley Barnet
Hertfordshire
EN5 5NU
Secretary NameMr Anthony Nicholas John Sullivan
NationalityBritish
StatusResigned
Appointed15 November 2004(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2006)
RoleCompany Director
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr David John Devine
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2009)
RoleSecretary
Correspondence Address105 Nelson Road
South Wimbledon
London
SW19 1HU
Secretary NameEdward Leigh Williamson
NationalityBritish
StatusResigned
Appointed21 April 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2010)
RoleCompany Director
Correspondence Address31 Upland Road
South Croydon
Surrey
CR2 6RE
Secretary NameMrs Sally Frances King
StatusResigned
Appointed22 July 2010(8 years after company formation)
Appointment Duration1 week, 1 day (resigned 30 July 2010)
RoleCompany Director
Correspondence Address64 North Row
London
W1K 7DA

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2010Termination of appointment of Sally King as a secretary (1 page)
30 July 2010Termination of appointment of Sally King as a secretary (1 page)
29 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
29 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
29 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
29 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
29 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
29 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
29 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (4 pages)
20 May 2010Application to strike the company off the register (4 pages)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
1 April 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
1 April 2010Appointment of Mr James Alistair Sullivan as a director (2 pages)
1 April 2010Appointment of Mr James Alistair Sullivan as a director (2 pages)
1 April 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
9 December 2009Registered office address changed from 3rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
3 August 2009Annual return made up to 02/07/09 (4 pages)
3 August 2009Annual return made up to 02/07/09 (4 pages)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
24 April 2009Appointment terminated secretary david devine (1 page)
24 April 2009Appointment Terminated Secretary david devine (1 page)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
26 March 2009Appointment terminated director anthony king-cline (1 page)
26 March 2009Appointment Terminated Director anthony king-cline (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
16 January 2009Accounts made up to 31 January 2008 (4 pages)
13 January 2009Appointment Terminated Director anthony norris (1 page)
13 January 2009Appointment terminated director anthony norris (1 page)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
1 August 2008Annual return made up to 02/07/08 (3 pages)
1 August 2008Annual return made up to 02/07/08 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
1 December 2007Accounts made up to 31 January 2007 (4 pages)
20 July 2007Annual return made up to 02/07/07 (4 pages)
20 July 2007Annual return made up to 02/07/07 (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
10 August 2006Accounts made up to 31 January 2006 (4 pages)
21 July 2006Annual return made up to 02/07/06 (5 pages)
21 July 2006Annual return made up to 02/07/06 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 September 2005Accounts made up to 31 January 2005 (4 pages)
26 July 2005Annual return made up to 02/07/05 (5 pages)
26 July 2005Annual return made up to 02/07/05 (5 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
12 November 2004Full accounts made up to 31 January 2004 (8 pages)
12 November 2004Accounts made up to 31 January 2004 (8 pages)
20 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 July 2004Annual return made up to 02/07/04 (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Full accounts made up to 31 January 2003 (8 pages)
4 October 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
4 October 2003Accounts made up to 31 January 2003 (8 pages)
4 October 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
29 July 2003Annual return made up to 02/07/03 (6 pages)
29 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page)
6 May 2003Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
2 July 2002Incorporation (25 pages)
2 July 2002Incorporation (25 pages)