Company NameWoolwich Medical & Nursing Agency Limited
Company StatusDissolved
Company Number04517280
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Nicholas Persaud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42 Darwin Road
Welling
Kent
DA16 2EG
Director NameMr Harry Persaud
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIndo Guyanese (South
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Darwin Road
Welling
Kent
DA16 2EG
Director NameMrs Mavis Persaud
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleMidwife Sister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
42 Darwin Road
Welling
Kent
DA16 2EG
Secretary NameMr Harry Persaud
NationalityIndo Guyanese (South
StatusClosed
Appointed07 August 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darwin Road
Welling
Kent
DA16 2EG
Director NameMiss Neisha Yusuf
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Griffin Road
London
SE18 7QF
Secretary NameMiss Neisha Yusuf
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Griffin Road
London
SE18 7QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House, 383 Eastern
Avenue, Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,993
Net Worth-£2,950
Current Liabilities£7,062

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 March 2004New secretary appointed (2 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Return made up to 22/08/03; full list of members (8 pages)
18 September 2002Ad 27/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)