Company NameHealthcare Rs Limited
Company StatusDissolved
Company Number06512148
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameServoca Custodial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Glenn Swaby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentanilla 18 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusClosed
Appointed24 February 2009(1 year after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Andrew Mark Victor Church
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(1 year, 11 months after company formation)
Appointment Duration11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Elms
Hertford
SG13 7UX
Director NameMr Darren Jonathan Browne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaversham Grange The Warren
Caversham
Berkshire
RG4 7TQ
Secretary NameMr Andrew Edward Brundle
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Director NameMr Miles Grant Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Wickham
Kent
BR4 0EF
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Servoca PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(5 pages)
20 February 2010Appointment of Andrew Mark Victor Church as a director (2 pages)
20 February 2010Appointment of Andrew Mark Victor Church as a director (2 pages)
20 February 2010Termination of appointment of Miles Davis as a director (1 page)
20 February 2010Termination of appointment of Miles Davis as a director (1 page)
27 July 2009Accounts made up to 30 September 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 April 2009Director appointed mr miles grant davis (1 page)
17 April 2009Director appointed mr miles grant davis (1 page)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Appointment Terminated Secretary andrew brundle (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Secretary appointed mr stephen robert shipley (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Secretary appointed mr stephen robert shipley (1 page)
23 March 2009Appointment terminated secretary andrew brundle (1 page)
27 January 2009Company name changed servoca custodial services LIMITED\certificate issued on 27/01/09 (3 pages)
27 January 2009Company name changed servoca custodial services LIMITED\certificate issued on 27/01/09 (3 pages)
16 December 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
16 December 2008Appointment Terminated Director darren browne (1 page)
16 December 2008Appointment terminated director darren browne (1 page)
16 December 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
16 April 2008Director appointed glenn swaby (2 pages)
16 April 2008Director appointed glenn swaby (2 pages)
16 April 2008Director appointed darren jonathan browne (3 pages)
16 April 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
16 April 2008Appointment terminated director aci directors LIMITED (1 page)
16 April 2008Secretary appointed andrew edward brundle (2 pages)
16 April 2008Director appointed darren jonathan browne (3 pages)
16 April 2008Appointment Terminated Director aci directors LIMITED (1 page)
16 April 2008Secretary appointed andrew edward brundle (2 pages)
16 April 2008Appointment Terminated Secretary aci secretaries LIMITED (1 page)
25 February 2008Incorporation (12 pages)
25 February 2008Incorporation (12 pages)