Company NameHealthcare Landscape Ltd
Company StatusDissolved
Company Number05601323
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameThe Patient Connections Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Adam Charles Gac
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Nevis Road
London
SW17 7QL
Director NameMrs Bina Savla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenaways
19 Kingswood Way
South Croydon
Surrey
CR2 8QL
Secretary NameMrs Bina Savla
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenaways
19 Kingswood Way
South Croydon
Surrey
CR2 8QL
Director NameMs Lila Mann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 09 May 2017)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address368 Fulham Palace Road
London
W6 6HT

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2010
Net Worth-£69,449
Cash£7,218
Current Liabilities£271,722

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
9 February 2017Liquidators' statement of receipts and payments to 31 January 2017 (20 pages)
9 February 2017Liquidators' statement of receipts and payments to 31 January 2017 (20 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
4 January 2016Liquidators' statement of receipts and payments to 15 October 2015 (20 pages)
4 January 2016Liquidators statement of receipts and payments to 15 October 2015 (20 pages)
4 January 2016Liquidators' statement of receipts and payments to 15 October 2015 (20 pages)
2 January 2015Liquidators statement of receipts and payments to 15 October 2014 (20 pages)
2 January 2015Liquidators' statement of receipts and payments to 15 October 2014 (20 pages)
2 January 2015Liquidators' statement of receipts and payments to 15 October 2014 (20 pages)
10 December 2013Liquidators statement of receipts and payments to 15 October 2013 (15 pages)
10 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (15 pages)
10 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (15 pages)
31 October 2012Registered office address changed from 100-104 Upper Richmond Road London SW15 2SP United Kingdom on 31 October 2012 (3 pages)
31 October 2012Registered office address changed from 100-104 Upper Richmond Road London SW15 2SP United Kingdom on 31 October 2012 (3 pages)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Statement of affairs with form 4.19 (6 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Statement of affairs with form 4.19 (6 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 850
(7 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 850
(7 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 February 2010Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Bina Savla on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Bina Savla on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Lila Mann on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Lila Mann on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Lila Mann on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Adam Charles Gac on 9 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Bina Savla on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
12 January 2010Registered office address changed from 83 Victoria Street London SW1H 0HW on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 83 Victoria Street London SW1H 0HW on 12 January 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 24/10/08; full list of members (4 pages)
22 January 2009Return made up to 24/10/08; full list of members (4 pages)
29 July 2008Resolutions
  • RES13 ‐ Shares allot to new member 24/06/2008
(1 page)
29 July 2008Resolutions
  • RES13 ‐ Shares allot to new member 24/06/2008
(1 page)
24 June 2008Ad 24/06/08\gbp si 100@1=100\gbp ic 750/850\ (2 pages)
24 June 2008Ad 24/06/08\gbp si 100@1=100\gbp ic 750/850\ (2 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 September 2007Company name changed the patient connections LTD\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed the patient connections LTD\certificate issued on 05/09/07 (2 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
14 December 2006Return made up to 24/10/06; full list of members (3 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Return made up to 24/10/06; full list of members (3 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
29 November 2006Registered office changed on 29/11/06 from: koraput, 15 witherby close croydon surrey CR0 5SU (1 page)
29 November 2006Registered office changed on 29/11/06 from: koraput, 15 witherby close croydon surrey CR0 5SU (1 page)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
24 October 2005Incorporation (19 pages)
24 October 2005Incorporation (19 pages)