Company NameNikko Healthcare Limited
Company StatusDissolved
Company Number05681949
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameAlnery No. 2570 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 18 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameMr John Douglas Beck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 18 August 2009)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary NameSimon James Cumming
NationalityBritish
StatusClosed
Appointed03 April 2009(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Avondale Road
Mortlake
London
SW14 8PU
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Court
16 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameSimon Victor Madgwick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RolePrincipal
Correspondence Address1 Common Lane
Titchfield
Hampshire
PO14 4DA
Secretary NameMr John Douglas Beck
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Rowans
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameMiss Susan Joy Dark
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Routh Road
London
SW18 3SW
Director NameAngelo Morganti
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2008(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 August 2008)
RoleInvestment Banker
Correspondence AddressFlat No 3 19 Wetherby Gardens
London
SW5 0JP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressCitigroup Centre
Canada Square Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Nikko Principal Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009Auditor's resignation (3 pages)
29 May 2009Auditor's resignation (2 pages)
29 May 2009Auditor's resignation (2 pages)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009Application for striking-off (1 page)
23 April 2009Registered office changed on 23/04/2009 from 100 pall mall london SW1W 5NN (1 page)
23 April 2009Secretary appointed simon james cumming (2 pages)
27 March 2009Appointment terminated secretary john beck (1 page)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 December 2008Full accounts made up to 31 March 2008 (17 pages)
3 September 2008Director appointed john douglas beck (2 pages)
6 August 2008Appointment terminated director angelo morganti (1 page)
4 August 2008Appointment terminated director susan dark (1 page)
3 July 2008Director appointed peter john norris (3 pages)
1 July 2008Appointment terminated director simon madgwick (1 page)
12 May 2008Appointment terminated director brian berry (1 page)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
14 February 2007Return made up to 20/01/07; full list of members (7 pages)
19 June 2006New director appointed (2 pages)
16 May 2006Memorandum and Articles of Association (11 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Registered office changed on 15/03/06 from: 9 cheapside london EC2V 6AD (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Nc inc already adjusted 10/03/06 (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2006Company name changed alnery no. 2570 LIMITED\certificate issued on 10/03/06 (3 pages)
20 January 2006Incorporation (17 pages)