Company NameSmith & Jones Healthcare Services Ltd
Company StatusDissolved
Company Number07391821
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date1 November 2017 (6 years, 4 months ago)
Previous NameCe Apple Limited

Business Activity

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

Directors

Director NameMr Sandeep Chauhan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Oakleigh Road North
London
N20 0RH
Director NameMr Paritosh Nanda
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beresford Avenue
London
N20 0AD
Director NameMr Oliver Gershfield
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameKenneth Charles Winer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressNorthway House 139 High Road
London
N20 9LG
Director NameMr Joshua Meir Aryeh Hockley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Andrew Mark Osman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Pastures
Aylesbury
Buckinghamshire
HP20 1XL

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£82,440
Cash£472,271
Current Liabilities£175,734

Accounts

Latest Accounts20 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 October

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
1 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
22 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (9 pages)
22 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (9 pages)
31 March 2016Liquidators statement of receipts and payments to 9 February 2016 (9 pages)
31 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (9 pages)
31 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (9 pages)
22 February 2015Director's details changed for Mr Oliver Gershfield on 28 January 2015 (3 pages)
22 February 2015Director's details changed for Mr Oliver Gershfield on 28 January 2015 (3 pages)
20 February 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brentmead House Britannia Road London N12 9RU on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Brentmead House Britannia Road London N12 9RU on 20 February 2015 (2 pages)
19 February 2015Appointment of a voluntary liquidator (2 pages)
19 February 2015Appointment of a voluntary liquidator (2 pages)
19 February 2015Statement of affairs with form 4.19 (6 pages)
19 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(1 page)
19 February 2015Statement of affairs with form 4.19 (6 pages)
1 December 2014Termination of appointment of Andrew Mark Osman as a director on 13 August 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Mark Osman as a director on 13 August 2014 (2 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,073
(8 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000,073
(8 pages)
18 July 2014Total exemption small company accounts made up to 20 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 20 October 2013 (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 November 2013Registered office address changed from 1379 High Road London N20 9LP on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1379 High Road London N20 9LP on 13 November 2013 (1 page)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000,073
(8 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000,073
(8 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000,073
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000,073
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000,073
(3 pages)
2 October 2013Registered office address changed from Suite 2 Ground Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Suite 2 Ground Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 2 October 2013 (1 page)
13 September 2013Company name changed ce apple LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Total exemption small company accounts made up to 20 October 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 20 October 2012 (3 pages)
13 September 2013Company name changed ce apple LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2013Previous accounting period extended from 30 September 2012 to 20 October 2012 (1 page)
23 June 2013Previous accounting period extended from 30 September 2012 to 20 October 2012 (1 page)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 2 Gound Floor 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom on 6 November 2012 (1 page)
29 October 2012Director's details changed for Mr Andrew Mark Osman on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Andrew Mark Osman on 23 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Sandeep Chauhan on 23 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Sandeep Chauhan on 23 October 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
13 October 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 13 October 2011 (2 pages)
22 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 73
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 73
(4 pages)
20 June 2011Director's details changed for Mr Sandeep Chauhan on 20 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Sandeep Chauhan on 20 May 2011 (2 pages)
14 June 2011Appointment of Mr Andrew Mark Osman as a director (2 pages)
14 June 2011Appointment of Mr Sandeep Chauhan as a director (2 pages)
14 June 2011Termination of appointment of Joshua Hockley as a director (1 page)
14 June 2011Appointment of Mr Sandeep Chauhan as a director (2 pages)
14 June 2011Appointment of Mr Andrew Mark Osman as a director (2 pages)
14 June 2011Appointment of Mr Oliver Gershfield as a director (2 pages)
14 June 2011Termination of appointment of Kenneth Winer as a director (1 page)
14 June 2011Appointment of Mr Oliver Gershfield as a director (2 pages)
14 June 2011Termination of appointment of Kenneth Winer as a director (1 page)
14 June 2011Termination of appointment of Joshua Hockley as a director (1 page)
14 June 2011Appointment of Mr Paritosh Nanda as a director (2 pages)
14 June 2011Appointment of Mr Paritosh Nanda as a director (2 pages)
9 December 2010Appointment of Mr Joshua Meir Aryeh Hockley as a director (2 pages)
9 December 2010Appointment of Mr Joshua Meir Aryeh Hockley as a director (2 pages)
29 November 2010Appointment of Kenneth Charles Winer as a director (3 pages)
29 November 2010Appointment of Kenneth Charles Winer as a director (3 pages)
6 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)