Company NameInnovision Health Care Recruitment Limited
Company StatusDissolved
Company Number05883158
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameInnovision Healthteam Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Debra Kay Harris
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleManagement/Nurse Consultant
Country of ResidenceEngland
Correspondence Address50 Hillfield Park
London
N21 3QL
Secretary NameMr Richard David Harris
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hillfield Park
Winchmore Hill
London
N21 3QL
Director NameMr David James Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Avenue
North Finchley
London
N12 9HS

Location

Registered Address119 The Hub 300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David James Hunter
50.00%
Ordinary
1 at £1Debra Kay Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£102,639
Cash£2,367
Current Liabilities£155,752

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(5 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 April 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
13 April 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
4 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 September 2009Accounts made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
17 June 2009Director appointed david james hunter (2 pages)
17 June 2009Director appointed david james hunter (2 pages)
12 June 2009Ad 02/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2009Registered office changed on 12/06/2009 from spurs stratford road ash vale aldershot hampshire GU12 5PX (1 page)
12 June 2009Registered office changed on 12/06/2009 from spurs stratford road ash vale aldershot hampshire GU12 5PX (1 page)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2009Ad 02/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
11 June 2009Company name changed innovision healthteam LTD\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed innovision healthteam LTD\certificate issued on 12/06/09 (2 pages)
14 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
14 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
24 April 2008Registered office changed on 24/04/2008 from stepaside cottage petworth road hambledon surrey GU8 5TU (1 page)
24 April 2008Registered office changed on 24/04/2008 from stepaside cottage petworth road hambledon surrey GU8 5TU (1 page)
10 August 2007Return made up to 21/07/07; full list of members (2 pages)
10 August 2007Return made up to 21/07/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 50 hillfield park london N21 3QL (1 page)
18 April 2007Registered office changed on 18/04/07 from: 50 hillfield park london N21 3QL (1 page)
21 July 2006Incorporation (13 pages)
21 July 2006Incorporation (13 pages)