New York
Ny10019
United States
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 May 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Mr David William Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Moor Lane Upminster Essex RM14 1ET |
Director Name | Steven Joseph Musumeci |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 152 West 57th Street 43rd Floor New York 10019 United States |
Director Name | John H Coghlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 152 West 57th Street 43 Floor New York New York 10019 United States |
Director Name | Healthcor Management, L.P. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 152 West 57th Street 47th Floor New York 10019 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Telephone | 02126227800 |
---|---|
Telephone region | Unknown |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
550k at £1 | Healthcor Management Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£242,437 |
Net Worth | £1,320,078 |
Cash | £210,806 |
Current Liabilities | £424,779 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 January 2012 | Delivered on: 18 January 2012 Persons entitled: Europa Scar Sport Sl Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee in the interest-bearing deposit account £47,040.00 see image for full details. Outstanding |
---|---|
28 July 2005 | Delivered on: 4 August 2005 Satisfied on: 21 March 2013 Persons entitled: Indiena Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest to the credit of an interest bearing account in the name of indiena properties limited held in the rent deposit deed;. See the mortgage charge document for full details. Fully Satisfied |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (4 pages) |
19 January 2019 | Satisfaction of charge 2 in full (7 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
29 February 2016 | Termination of appointment of Healthcor Management, L.P. as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Healthcor Management, L.P. as a director on 26 February 2016 (1 page) |
19 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 January 2016 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
8 January 2016 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Healthcor Management, L.P. on 31 December 2015 (1 page) |
5 January 2016 | Director's details changed for Healthcor Management, L.P. on 31 December 2015 (1 page) |
28 September 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
28 September 2015 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
14 July 2015 | Director's details changed for Christine Clarke on 31 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Christine Clarke on 31 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 31 December 2014 (1 page) |
16 February 2015 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 31 December 2014 (1 page) |
5 February 2015 | Second filing of AP01 previously delivered to Companies House
|
5 February 2015 | Second filing of AP01 previously delivered to Companies House
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Termination of appointment of John Coghlin as a director (2 pages) |
26 June 2014 | Termination of appointment of John Coghlin as a director (2 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (4 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (4 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (14 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (14 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Termination of appointment of Steven Musumeci as a director (2 pages) |
4 June 2013 | Appointment of John H Coghlin as a director (3 pages) |
4 June 2013 | Termination of appointment of Steven Musumeci as a director (2 pages) |
4 June 2013 | Appointment of John H Coghlin as a director (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
2 October 2008 | Director appointed steven joseph musumeci (2 pages) |
2 October 2008 | Director appointed steven joseph musumeci (2 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 March 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
14 March 2008 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, city tower, level 3, 40 basinghall street, london, EC2V 5DE (1 page) |
11 March 2008 | Secretary appointed gravitas company secretarial services LIMITED (2 pages) |
11 March 2008 | Appointment terminated secretary david keene (1 page) |
11 March 2008 | Secretary appointed gravitas company secretarial services LIMITED (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, city tower, level 3, 40 basinghall street, london, EC2V 5DE (1 page) |
11 March 2008 | Appointment terminated secretary david keene (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 6-8 underwood street, london, N1 7JQ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 6-8 underwood street, london, N1 7JQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 6-8 underwood street, london, N1 7JQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 6-8 underwood street, london, N1 7JQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: level 3 city tower, 40 basinghall street, london, EC2V 5DE (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: level 3 city tower, 40 basinghall street, london, EC2V 5DE (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 May 2006 (17 pages) |
5 December 2006 | Group of companies' accounts made up to 31 May 2006 (17 pages) |
18 October 2006 | Return made up to 20/06/06; full list of members (6 pages) |
18 October 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 110 cannon street, london, EC4N 6AR (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 110 cannon street, london, EC4N 6AR (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
8 August 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |