New York
Ny10019
United States
Director Name | Healthcor Management L.P. (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 152 West 57th Street 47th Floor New York Ny 10019 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Steven Joseph Musumeci |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 152 West 57th Street 43rd Floor New York 10019 United States |
Director Name | John H Coghlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 152 West 57th Street 43 Floor New York New York 10019 United States |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Healthcor Management Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £999 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages) |
26 June 2014 | Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (3 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (3 pages) |
26 June 2014 | Appointment of Christine Clarke as a director on 1 June 2014 (3 pages) |
26 June 2014 | Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Appointment of John H Coghlin as a director on 20 February 2013 (3 pages) |
4 June 2013 | Termination of appointment of Steven Joseph Musumeci as a director on 20 May 2013 (2 pages) |
4 June 2013 | Appointment of John H Coghlin as a director on 20 February 2013 (3 pages) |
4 June 2013 | Termination of appointment of Steven Joseph Musumeci as a director on 20 May 2013 (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
22 October 2008 | Incorporation (17 pages) |
22 October 2008 | Incorporation (17 pages) |