Company NameDHS Diagnostic Health Solutions Limited
Company StatusDissolved
Company Number06359153
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kelly Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Director NameJacqueline Sullivan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 weeks after company formation)
Appointment Duration8 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressBroadacres
Manor Lane
Fawkham
Kent
DA3 8ND
Secretary NameMr Ashley Sullivan
NationalityBritish
StatusResigned
Appointed01 October 2007(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressTheodore
Ash Road, Hartley
Longfield
Kent
DA3 8HA
Director NameMr Ashley Sullivan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressTheodore
Ash Road, Hartley
Longfield
Kent
DA3 8HA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£320,733
Cash£32,157
Current Liabilities£514,582

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015INSOLVENCY:re final progress report to 07/09/2015 (13 pages)
24 September 2015INSOLVENCY:re final progress report to 07/09/2015 (13 pages)
24 September 2015Notice of final account prior to dissolution (1 page)
24 September 2015Notice of final account prior to dissolution (1 page)
24 September 2015Return of final meeting of creditors (1 page)
19 March 2014Insolvency:progress report end: 10/01/2014 (12 pages)
19 March 2014Insolvency:progress report end: 10/01/2014 (12 pages)
12 September 2013Registered office address changed from C/O C/O Horwath Clark Whitehill Llp 10 Palace Avenue Maidstone Kent ME15 6NF United Kingdom on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from C/O C/O Horwath Clark Whitehill Llp 10 Palace Avenue Maidstone Kent ME15 6NF United Kingdom on 12 September 2013 (2 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 February 2013Order of court to wind up (2 pages)
14 February 2013Order of court to wind up (2 pages)
8 February 2013Notice of completion of voluntary arrangement (12 pages)
8 February 2013Notice of completion of voluntary arrangement (12 pages)
31 January 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 January 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(3 pages)
9 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(3 pages)
9 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(3 pages)
12 March 2010Termination of appointment of Ashley Sullivan as a secretary (1 page)
12 March 2010Termination of appointment of Ashley Sullivan as a secretary (1 page)
4 March 2010Appointment of Mr Kelly Sullivan as a director (2 pages)
4 March 2010Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Ashley Sullivan as a director (1 page)
4 March 2010Termination of appointment of Ashley Sullivan as a director (1 page)
4 March 2010Registered office address changed from 9 Hendfield Court Beddington Gardens Wallington Surrey Sm6 Ojq on 4 March 2010 (1 page)
4 March 2010Appointment of Mr Kelly Sullivan as a director (2 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 December 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
21 December 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
23 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 June 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
16 June 2009Return made up to 03/09/08; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 June 2009Return made up to 03/09/08; full list of members (4 pages)
15 June 2009Appointment terminated director eac (directors) LIMITED (1 page)
15 June 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
15 June 2009Appointment terminated director eac (directors) LIMITED (1 page)
15 June 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Director appointed ashley sullivan (1 page)
13 August 2008Director appointed ashley sullivan (1 page)
13 August 2008Appointment terminated director jacqueline sullivan (1 page)
13 August 2008Appointment terminated director jacqueline sullivan (1 page)
29 May 2008Director appointed jacqueline sullivan (1 page)
29 May 2008Director appointed jacqueline sullivan (1 page)
22 May 2008Secretary appointed ashley sullivan (2 pages)
22 May 2008Secretary appointed ashley sullivan (2 pages)
3 September 2007Incorporation (15 pages)
3 September 2007Incorporation (15 pages)