Isleworth
Middlesex
TW7 4AU
Director Name | Lisa Burrage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clitherow Avenue Hanwell London W7 2BJ |
Secretary Name | Lisa Burrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clitherow Avenue Hanwell London W7 2BJ |
Website | www.mkmhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30867747 |
Telephone region | London |
Registered Address | 104 Worton Way Isleworth Middlesex TW7 4AU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Manjit Mair 50.00% Ordinary |
---|---|
50 at £1 | Pavneeta Mair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,754 |
Cash | £4,546 |
Current Liabilities | £34,665 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
21 December 2010 | Delivered on: 8 January 2011 Persons entitled: Elfcrown Properties Limited Classification: Rent deposit Secured details: £20000 due or to become due from the company to the chargee. Particulars: The amount secured by the rent deposit deed. Outstanding |
---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
18 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-04-09
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
27 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Manjit Mair on 14 November 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
7 August 2008 | Appointment terminate, director and secretary lisa burrage logged form (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 clitherow avenue hanwell london W7 2BJ (1 page) |
17 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
17 November 2006 | Incorporation (13 pages) |