Company NameHealthcare4 Limited
Company StatusDissolved
Company Number07575780
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (closed 19 June 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameAmeet Ramanbhai Patel
NationalityBritish
StatusClosed
Appointed01 February 2012(10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (closed 19 June 2012)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Baljit Chavda
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Brookfield Drive
Horley
Surrey
RH6 9HN
Director NameMr Nitin Chavda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Brookfield Drive
Horley
Surrey
RH6 9HN
Secretary NameMr Nitin Chavda
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Brookfield Drive
Horley
Surrey
RH6 9HN

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
16 February 2012Termination of appointment of Baljit Chavda as a director on 15 February 2012 (1 page)
16 February 2012Termination of appointment of Baljit Chavda as a director (1 page)
8 February 2012Registered office address changed from Royal Mews St Georges Place Cheltenham Gloucestershire GL50 3PQ United Kingdom on 8 February 2012 (2 pages)
8 February 2012Appointment of Ameet Ramanbhai Patel as a secretary (3 pages)
8 February 2012Registered office address changed from Royal Mews St Georges Place Cheltenham Gloucestershire GL50 3PQ United Kingdom on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Kirit Chimanbhai Patel as a director (3 pages)
8 February 2012Appointment of Ameet Ramanbhai Patel as a secretary on 1 February 2012 (3 pages)
8 February 2012Appointment of Mr Kirit Chimanbhai Patel as a director on 1 February 2012 (3 pages)
8 February 2012Registered office address changed from Royal Mews St Georges Place Cheltenham Gloucestershire GL50 3PQ United Kingdom on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Nitin Chavda as a secretary (2 pages)
8 February 2012Termination of appointment of Nitin Chavda as a secretary on 1 February 2012 (2 pages)
3 February 2012Termination of appointment of Nitin Chavda as a director (2 pages)
3 February 2012Termination of appointment of Nitin Chavda as a director on 24 January 2012 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
5 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
5 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
23 March 2011Incorporation (24 pages)
23 March 2011Incorporation (24 pages)