Company NameOrder Healthcare Ltd
Company StatusDissolved
Company Number05607788
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameGuy Braverman
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Brampton Grove
London
NW4 4AE
Director NameDr Allen Hanouka
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address29 London House
Avenue Road
London
NW8 7PX
Secretary NameGuy Braverman
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Brampton Grove
London
NW4 4AE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered AddressUnit 2 The Exchange
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,494
Cash£384
Current Liabilities£4,112

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Registered office address changed from Unit 39 Hampstead House 176 Finchley Road London NW3 6BT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 39 Hampstead House 176 Finchley Road London NW3 6BT on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 39 Hampstead House 176 Finchley Road London NW3 6BT on 7 December 2010 (1 page)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(5 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(5 pages)
20 January 2010Director's details changed for Dr Allen Hanouka on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Dr Allen Hanouka on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Dr Allen Hanouka on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / guy braverman / 24/10/2008 (1 page)
24 November 2008Director and Secretary's Change of Particulars / guy braverman / 24/10/2008 / HouseName/Number was: , now: 21; Street was: 41 lyndale avenue, now: brampton grove; Post Code was: NW2 2QB, now: NW4 4AE (1 page)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 41 lyndale avenue london NW2 2QB (1 page)
27 September 2007Registered office changed on 27/09/07 from: 41 lyndale avenue london NW2 2QB (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 312B high street orpington kent BR6 0NG (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Director resigned (1 page)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Registered office changed on 02/12/05 from: 312B high street orpington kent BR6 0NG (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Incorporation (13 pages)
31 October 2005Incorporation (13 pages)