Company NameGreen Coast Healthcare Limited
Company StatusDissolved
Company Number06236891
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Rakiya Jumai Ibrahim
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address16 Monroe House
Lorne Close
London
NW8 7JN
Secretary NameIsabel Boardman
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Lockbridge Court, Elmfield Way
Maida Vale
London
W9 2BW

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages)
14 July 2011Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Rakiya Jumai Ibrahim on 1 March 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages)
13 September 2010Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages)
13 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Rakiya Jumai Ibrahim on 2 May 2010 (2 pages)
13 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 03/05/09; full list of members (3 pages)
21 July 2009Return made up to 03/05/09; full list of members (3 pages)
25 November 2008Return made up to 03/05/08; full list of members (3 pages)
25 November 2008Return made up to 03/05/08; full list of members (3 pages)
24 November 2008Director's change of particulars / rakiya ibrahim / 24/11/2008 (1 page)
24 November 2008Secretary's change of particulars / isabel boardman / 24/11/2008 (1 page)
24 November 2008Director's Change of Particulars / rakiya ibrahim / 24/11/2008 / HouseName/Number was: , now: 34; Street was: 44C lockbridge court, now: lockbridge court (1 page)
24 November 2008Secretary's Change of Particulars / isabel boardman / 24/11/2008 / HouseName/Number was: , now: 34; Street was: 44C, now: lockbridge court, elmfield way; Area was: lockbridge court, elmfield wayl, now: (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Registered office changed on 19/11/2008 from, 44C, lockbridge court, elmfield wayl, maida vale, london, W9 2BW (1 page)
19 November 2008Registered office changed on 19/11/2008 from, 44C, lockbridge court, elmfield wayl, maida vale, london, W9 2BW (1 page)
7 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 May 2007Incorporation (11 pages)
3 May 2007Incorporation (11 pages)