Company NameIH Sterile Services (Kent) Limited
Company StatusDissolved
Company Number06192763
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NameInhealth Sterile Services (Kent) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameKevin Quinn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainly Fair
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JW
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Director NameMr Philip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dean Farm
Dean Road
Stewkley
Bedfordshire
LU7 0EU
Secretary NameMrs Sarah Louise Bricknell
NationalityBritish
StatusResigned
Appointed11 April 2007(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 12 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard House
Speen Road
Upper North Dean
Buckinghamshire
HP14 4NN

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(7 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (1 page)
15 June 2009Accounts made up to 31 December 2008 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 April 2009Return made up to 29/03/09; full list of members (4 pages)
10 June 2008Accounts made up to 31 December 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 June 2008Memorandum and Articles of Association (7 pages)
5 June 2008Memorandum and Articles of Association (7 pages)
31 May 2008Company name changed inhealth sterile services (kent) LIMITED\certificate issued on 02/06/08 (2 pages)
31 May 2008Company name changed inhealth sterile services (kent) LIMITED\certificate issued on 02/06/08 (2 pages)
24 April 2008Return made up to 29/03/08; full list of members (6 pages)
24 April 2008Return made up to 29/03/08; full list of members (6 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Location of register of members (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (4 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (4 pages)
19 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
19 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)