Company NamePelican Health Limited
Company StatusDissolved
Company Number07323738
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Paul Jonathan Jenkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Paul Jonathan Jenkins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
9 April 2020Application to strike the company off the register (1 page)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 September 2018Registered office address changed from Klaco House, 28-30 st. John's Square, London, EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
29 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(4 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
29 July 2010Appointment of Dr Paul Jonathan Jenkins as a director (2 pages)
29 July 2010Appointment of Dr Paul Jonathan Jenkins as a director (2 pages)
23 July 2010Termination of appointment of Ela Shah as a director (1 page)
23 July 2010Termination of appointment of Ela Shah as a director (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)