Company NameNightingale House UK Limited
Company StatusDissolved
Company Number05127847
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Tashia Melissa Joseph
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Poorsootumlall Sisteedhur
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleSenior Management
Country of ResidenceEngland
Correspondence Address34 The Avenue
Muswell Hill
London
N10 2QL
Director NameMrs Vijaylakshmi Devi Sisteedhur
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address34 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameRenouka Devi Sisteedhur
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 The Avenue
Muswell Hill
London
N10 2QL
Director NameRoshanlall Sisteedhur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2011)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address34 The Avenue
Muswell Hill
London
N10 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Mr Roshanlall Sisteedhur
80.00%
Ordinary
10 at £1Mrs Vijalakshmi Devi Sisteedhur
10.00%
Ordinary
10 at £1Poorsootumlall Sisteedhur
10.00%
Ordinary

Financials

Year2014
Net Worth£19,073
Cash£337
Current Liabilities£53,896

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Registered office address changed from 22 Elgin Road London N22 4UE on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Renouka Sisteedhur as a secretary (1 page)
6 February 2012Appointment of Miss Tashia Melissa Joseph as a director (2 pages)
6 February 2012Registered office address changed from 22 Elgin Road London N22 4UE on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Renouka Sisteedhur as a secretary (1 page)
6 February 2012Termination of appointment of Poorsootumlall Sisteedhur as a director (1 page)
6 February 2012Termination of appointment of Roshanlall Sisteedhur as a director (1 page)
6 February 2012Termination of appointment of Poorsootumlall Sisteedhur as a director (1 page)
6 February 2012Registered office address changed from 22 Elgin Road London N22 4UE on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Vijaylakshmi Sisteedhur as a director (1 page)
6 February 2012Termination of appointment of Roshanlall Sisteedhur as a director (1 page)
6 February 2012Termination of appointment of Vijaylakshmi Sisteedhur as a director (1 page)
6 February 2012Appointment of Miss Tashia Melissa Joseph as a director (2 pages)
18 January 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
18 January 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(6 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Roshanlall Sisteedhur on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Roshanlall Sisteedhur on 13 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
18 May 2009Resolutions
  • RES13 ‐ Facility letter 16/04/2009
(2 pages)
18 May 2009Resolutions
  • RES13 ‐ Facility letter 16/04/2009
(2 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Return made up to 13/05/08; full list of members (4 pages)
12 February 2009Return made up to 13/05/08; full list of members (4 pages)
21 January 2008Return made up to 13/05/07; no change of members (8 pages)
21 January 2008Return made up to 13/05/07; no change of members (8 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 March 2007Return made up to 13/05/06; full list of members (7 pages)
19 March 2007Return made up to 13/05/06; full list of members (7 pages)
5 July 2006Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2006Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 August 2005Return made up to 13/05/05; full list of members (7 pages)
17 August 2005Return made up to 13/05/05; full list of members (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
13 May 2004Incorporation (16 pages)
13 May 2004Incorporation (16 pages)