Company NameLaurels Healthcare Services Limited
Company StatusDissolved
Company Number06930022
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJyotindra Pandya
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Osidge Lane
Southgate
London
N14 5JL
Director NameDr Harold Maloy Som
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address46 Whitehouse Way
Southgate
London
N14 7LT
Director NameMr Michael Adrian Golding
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address31a Highbury Park
London
N5 1TH

Location

Registered Address107 Philip Lane
London
N15 4JR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£686,028
Net Worth-£53,630
Cash£80,674
Current Liabilities£190,507

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
13 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
24 August 2010Director's details changed for Jyotindra Pandya on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dr Harold Maloy Som on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dr Harold Maloy Som on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jyotindra Pandya on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jyotindra Pandya on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
(4 pages)
24 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
(4 pages)
24 August 2010Director's details changed for Dr Harold Maloy Som on 1 October 2009 (2 pages)
15 April 2010Termination of appointment of Michael Golding as a director (2 pages)
15 April 2010Termination of appointment of Michael Golding as a director (2 pages)
10 June 2009Incorporation (26 pages)
10 June 2009Incorporation (26 pages)