Company NameH.Care Direct.co.uk Ltd
Company StatusDissolved
Company Number06455758
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameStrategic Networks (UK) Limited

Business Activity

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

Directors

Director NameMr Shahaab Ahmed Bhatti
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(2 years, 2 months after company formation)
Appointment Duration7 years (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Colne Way Court
Watford
Hertfordshire
WD24 7NE
Director NameNasir Hafeez
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Gammons Lane
Watford
Hertfordshire
WD24 5JH
Secretary NameStephen James Fisher
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Elm Park Close
Houghton Regis
Bedfordshire
LU5 5PW

Contact

Websitewww.centreforsurgery.com

Location

Registered AddressUnit-2 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1S.a. Bhatti
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(3 pages)
10 September 2014Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to Unit-2 Colne Way Court Colne Way Watford WD24 7NE on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to Unit-2 Colne Way Court Colne Way Watford WD24 7NE on 10 September 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50
(3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
12 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Appointment of Shahaab Bhatt as a director (2 pages)
29 April 2010Appointment of Shahaab Bhatt as a director (2 pages)
12 April 2010Termination of appointment of Nasir Hafeez as a director (2 pages)
12 April 2010Termination of appointment of Nasir Hafeez as a director (2 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 18/12/08; full list of members (3 pages)
16 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from unit 2 colneway court watford hertfordshire WD24 7NE (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 2 colneway court watford hertfordshire WD24 7NE (1 page)
17 July 2008Appointment terminated secretary stephen fisher (1 page)
17 July 2008Appointment terminated secretary stephen fisher (1 page)
12 July 2008Company name changed strategic networks (uk) LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed strategic networks (uk) LIMITED\certificate issued on 15/07/08 (2 pages)
18 December 2007Incorporation (15 pages)
18 December 2007Incorporation (15 pages)