Company NameHealthcare Management Academy Limited
Company StatusDissolved
Company Number07554339
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Kshitij Mankad
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Maltings Lodge
Corney Reach Way, Chiswick
London
W4 2TT
Director NameMr Mike Mahon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(12 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maltings Lodge
Prestwich Terrace, Crescent Lane
London
SW4 9RJ
Secretary NameMr Mike Mahon
StatusClosed
Appointed01 March 2012(12 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address9 Prestwich Terrace, Crescent Lane
London
SW4 9RJ
Director NameMr James Robert Burwood
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 47 Tillotson Court
Wandsworth Road
London
SW8 2NH

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Kshitij Mankad
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(5 pages)
30 November 2012Registered office address changed from 3 Maltings Lodge Corney Reach Way, Chiswick London W4 2TT United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 3 Maltings Lodge Corney Reach Way, Chiswick London W4 2TT United Kingdom on 30 November 2012 (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Mr Mike Mahon as a secretary on 1 March 2012 (2 pages)
28 March 2012Appointment of Mr Mike Mahon as a director (2 pages)
28 March 2012Appointment of Mr Mike Mahon as a director on 1 March 2012 (2 pages)
28 March 2012Appointment of Mr Mike Mahon as a secretary (2 pages)
26 March 2012Termination of appointment of James Robert Burwood as a director on 28 February 2012 (1 page)
26 March 2012Termination of appointment of James Burwood as a director (1 page)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)