Company NamePrecious Healthcare Ltd
Company StatusDissolved
Company Number06616035
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMs Nahida Arif
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lane Bungalow
Pinewood Road
High Wycombe
Buckinghamshire
HP12 4DD
Director NameMs Abeeda Tarunum Khan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchester Avenue
Heston
Middlesex
TW5 0HA

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Abeeda Tarunum Khan
50.00%
Ordinary
1 at £1Ms Nahida Arif
50.00%
Ordinary

Financials

Year2014
Net Worth-£587,426
Cash£39,690
Current Liabilities£267,770

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 March 2009Delivered on: 2 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 oakleigh road pinner t/nos MX395116 and MX395148 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2009Delivered on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (29 pages)
11 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (26 pages)
30 October 2018Registered office address changed from The Old School House Thame Road Longwicks Bucks HP27 9SG to 25 Moorgate London EC2R 6AY on 30 October 2018 (2 pages)
25 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
(1 page)
25 October 2018Statement of affairs (8 pages)
25 October 2018Appointment of a voluntary liquidator (3 pages)
15 September 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Notification of Abeeda Tarunum Khan as a person with significant control on 11 June 2017 (2 pages)
14 July 2017Notification of Abeeda Tarunum Khan as a person with significant control on 11 June 2017 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages)
19 December 2011Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages)
19 December 2011Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages)
30 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
30 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Incorporation (13 pages)
11 June 2008Incorporation (13 pages)