Company NamePremier Family Healthcare Limited
Company StatusDissolved
Company Number05803815
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Manjula Kamineni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address60 Queens Road
Wimbledon
London
SW19 8LR
Director NameNyna Tejaswini Kamineni
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleStudent
Correspondence Address60 Queens Road
Wimbledon
London
SW19 8LR
Director NameRavishankar Kamineni
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 16 Kingsdown
115a Ridgway Wimbledon
London
SW19 4RL
Secretary NameDr Manjula Kamineni
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address60 Queens Road
Wimbledon
London
SW19 8LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Queens Road
Wimbledon
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
17 June 2009Return made up to 03/05/09; full list of members (4 pages)
17 June 2009Return made up to 03/05/09; full list of members (4 pages)
22 October 2008Return made up to 03/05/08; full list of members (7 pages)
22 October 2008Accounts made up to 31 May 2008 (1 page)
22 October 2008Return made up to 03/05/08; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Accounts made up to 31 May 2007 (1 page)
4 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Return made up to 03/05/07; full list of members (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Director resigned (1 page)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)