Company NamePioneer Hospital Management Limited
Company StatusDissolved
Company Number05370624
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Muhamed Bashar Bizrah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(1 year after company formation)
Appointment Duration5 years, 3 months (closed 21 June 2011)
RoleConsultant Surgeon
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 50407
Jeddah
21523
Foreign
Secretary NameG C Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 February 2005(same day as company formation)
Correspondence Address55 Princes Street
Exhibition Road
London
SW7 2PN
Director NameG.C. Nominees Ltd (Corporation)
StatusClosed
Appointed01 February 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2011)
Correspondence Address55 Princes Gate
Exhibition Road
London
Greater London
SW7 2PN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameGc Nominees Ltd (Corporation)
StatusResigned
Appointed01 February 2009(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 October 2009)
Correspondence Address55 Princes Gate
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
15 March 2010Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages)
15 March 2010Termination of appointment of Gc Nominees Ltd as a director (1 page)
15 March 2010Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages)
15 March 2010Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages)
15 March 2010Termination of appointment of Gc Nominees Ltd as a director (1 page)
15 March 2010Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages)
15 March 2010Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
26 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
26 May 2009Director appointed gc nominees LTD (1 page)
26 May 2009Director appointed gc nominees LTD (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 10/02/09; full list of members (4 pages)
22 May 2009Return made up to 10/02/09; full list of members (4 pages)
21 May 2009Director appointed G.C. nominees LTD (1 page)
21 May 2009Director appointed G.C. nominees LTD (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Return made up to 10/02/08; full list of members (3 pages)
21 May 2008Return made up to 10/02/08; full list of members (3 pages)
25 April 2007Return made up to 10/02/07; full list of members (6 pages)
25 April 2007Return made up to 10/02/07; full list of members (6 pages)
15 March 2007Accounts made up to 28 February 2007 (3 pages)
15 March 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
30 March 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
30 March 2006Accounts made up to 28 February 2006 (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Incorporation (11 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Incorporation (11 pages)