Company Name365 Central Healthcare Limited
Company StatusDissolved
Company Number06983723
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameDaniel Edward Andrews
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 75 Walnut Road
Chelston
Torquay
Tq2 Hu
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Director NameJames Jeffrey Roope
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2010)
RoleCompany Director
Country of ResidenceDubai United Arab Emirates
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMiss Annabel Simmi Treon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed06 August 2009(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2009(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameInternational Corporate Finance Limited (Corporation)
StatusResigned
Appointed18 January 2010(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 25 May 2010)
Correspondence Address28 Welbeck Street
London
W1G 8EW

Location

Registered AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Edward Andrews
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Termination of appointment of a director (2 pages)
25 November 2010Termination of appointment of a director (2 pages)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1,000
(4 pages)
3 November 2010Termination of appointment of James Roope as a director (1 page)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1,000
(4 pages)
3 November 2010Termination of appointment of James Roope as a director (1 page)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1,000
(4 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2010Termination of appointment of Annabel Treon as a director (1 page)
1 June 2010Termination of appointment of International Corporate Finance Limited as a director (1 page)
1 June 2010Termination of appointment of International Corporate Finance Limited as a director (1 page)
1 June 2010Termination of appointment of Annabel Treon as a director (1 page)
23 April 2010Appointment of James Jeffrey Roope as a director (3 pages)
23 April 2010Appointment of James Jeffrey Roope as a director (3 pages)
8 February 2010Appointment of International Corporate Finance Limited as a director (3 pages)
8 February 2010Appointment of International Corporate Finance Limited as a director (3 pages)
4 February 2010Appointment of Daniel Edward Andrews as a director (3 pages)
4 February 2010Appointment of Annabel Treon as a director (3 pages)
4 February 2010Appointment of Annabel Treon as a director (3 pages)
4 February 2010Appointment of Daniel Edward Andrews as a director (3 pages)
22 January 2010Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF United Kingdom on 22 January 2010 (2 pages)
22 January 2010Termination of appointment of Christopher Norton as a director (2 pages)
22 January 2010Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF United Kingdom on 22 January 2010 (2 pages)
22 January 2010Termination of appointment of Christopher Norton as a director (2 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create share class 06/08/2009
(1 page)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create share class 06/08/2009
(1 page)
14 August 2009Appointment terminated secretary appleton secretaries LIMITED (1 page)
14 August 2009Director appointed mr christopher james norton (1 page)
14 August 2009Director appointed mr christopher james norton (1 page)
14 August 2009Appointment terminated director paul hodgkinson (1 page)
14 August 2009Ad 07/08/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
14 August 2009Appointment Terminated Director paul hodgkinson (1 page)
14 August 2009Appointment terminated director appeton directors LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from 186 hammersmith road london W6 7DJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 186 hammersmith road london W6 7DJ (1 page)
14 August 2009Appointment Terminated Secretary appleton secretaries LIMITED (1 page)
14 August 2009Ad 07/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
14 August 2009Appointment Terminated Director appeton directors LIMITED (1 page)
6 August 2009Incorporation (14 pages)
6 August 2009Incorporation (14 pages)