Company NameTIL Healthcare Private Ltd
Company StatusDissolved
Company Number07358229
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKapil Jhaver
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTamil Nadu India
Correspondence Address24 3 Floor Buckingham Gate
London
SW1E 6LB
Secretary NameVijay Goel
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 3 Floor Buckingham Gate
London
SW1E 6LB

Contact

Websitewww.tilhealthcare.com

Location

Registered Address134 Buckingham Palace Road
2nd Floor
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kapil Jhaver
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(4 pages)
20 September 2014Registered office address changed from 1 Queen Annes Gate London SW1H 9BT to C/O Singhania & Co Ltd 134 Buckingham Palace Road 2Nd Floor London London SW1W 9SA on 20 September 2014 (1 page)
20 September 2014Registered office address changed from 1 Queen Annes Gate London SW1H 9BT to C/O Singhania & Co Ltd 134 Buckingham Palace Road 2Nd Floor London London SW1W 9SA on 20 September 2014 (1 page)
20 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
29 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(4 pages)
29 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(4 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 February 2012Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Registered office address changed from 24 3 Floor Buckingham Gate London SW1E 6LB on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 24 3 Floor Buckingham Gate London SW1E 6LB on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 24 3 Floor Buckingham Gate London SW1E 6LB on 8 November 2010 (2 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)