Company NameLyngold Healthcare Limited
Company StatusDissolved
Company Number05422581
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBindesh Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address187 Beverley Drive
Edgware
Middlesex
HA8 5NL
Director NameJayesh Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Secretary NameJashbhai Patel
NationalityBritish
StatusClosed
Appointed05 May 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Beverley Drive
Edgware
Middlesex
HA8 5NL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(5 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(5 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
12 February 2009Accounts made up to 30 April 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 24 hazel gardens edgware HA8 8PB (1 page)
10 February 2009Return made up to 12/04/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 24 hazel gardens edgware HA8 8PB (1 page)
10 February 2009Return made up to 12/04/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 July 2007Accounts made up to 30 April 2007 (2 pages)
14 May 2007Return made up to 12/04/07; full list of members (7 pages)
14 May 2007Return made up to 12/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Registered office changed on 03/05/07 from: 98 fleetwood road dollis hill london NW10 1NN (1 page)
3 May 2007Registered office changed on 03/05/07 from: 98 fleetwood road dollis hill london NW10 1NN (1 page)
21 August 2006Return made up to 12/04/06; full list of members (7 pages)
21 August 2006Return made up to 12/04/06; full list of members (7 pages)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
12 April 2005Incorporation (15 pages)
12 April 2005Incorporation (15 pages)