London
SW19 3FB
Director Name | Tahir Bashir |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 36 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Deborah Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2007) |
Role | Secretary Pa |
Correspondence Address | Shepherds Close House Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wintergreenhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9759570 |
Telephone region | Freephone |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.3k at £1 | Deborah Kreczmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,952 |
Cash | £56,982 |
Current Liabilities | £41,599 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 August 2007 | £ nc 100/10000 23/07/07 (2 pages) |
31 August 2007 | £ nc 100/10000 23/07/07 (2 pages) |
31 August 2007 | Ad 23/07/07--------- £ si 8298@1=8298 £ ic 2/8300 (1 page) |
31 August 2007 | Ad 23/07/07--------- £ si 8298@1=8298 £ ic 2/8300 (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Memorandum and Articles of Association (4 pages) |
30 July 2007 | Memorandum and Articles of Association (4 pages) |
23 July 2007 | Company name changed hana investments LIMITED\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed hana investments LIMITED\certificate issued on 23/07/07 (2 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: suite 6 2ND floor culvert house, culvert road london SW11 5DH (1 page) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: suite 6 2ND floor culvert house, culvert road london SW11 5DH (1 page) |
21 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
21 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 08/04/06; full list of members
|
6 April 2006 | Return made up to 08/04/06; full list of members
|
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
31 March 2005 | Return made up to 08/04/05; full list of members
|
31 March 2005 | Return made up to 08/04/05; full list of members
|
8 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: chantry lodge pyecombe street brighton west sussex BN45 7EE (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: chantry lodge pyecombe street brighton west sussex BN45 7EE (1 page) |
23 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: chantry lodge pyecombe street, pyecombe brighton BN45 7EE (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: chantry lodge pyecombe street, pyecombe brighton BN45 7EE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (6 pages) |
8 April 2003 | Incorporation (6 pages) |