Company NameNHR Acquisitions Limited
Company StatusDissolved
Company Number07628657
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameThe Healthcare Reit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed10 June 2011(1 month after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2014)
Correspondence AddressGreener House 66 - 68 Haymarket
London
SW1Y 4RF
Director NameNicholas Philip John Horton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Ian Griffiths
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Griffin House
West Street
Woking
Surrey
GU21 6BS

Location

Registered Address5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1The Healthcare Reit PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
3 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 50,001
(4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 50,001
(4 pages)
3 June 2013Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages)
27 February 2013Registered office address changed from C/O C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 (1 page)
5 February 2013Termination of appointment of Ian Griffiths as a director (1 page)
5 February 2013Termination of appointment of Ian Griffiths as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 50,001
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 50,001
(3 pages)
15 June 2011Appointment of Mr Philip John Holland as a director (3 pages)
15 June 2011Appointment of Mr Ian Griffiths as a director (3 pages)
15 June 2011Appointment of Mr Philip John Holland as a director (3 pages)
15 June 2011Appointment of Mr Ian Griffiths as a director (3 pages)
14 June 2011Termination of appointment of Nicholas Horton as a director (1 page)
14 June 2011Termination of appointment of Nicholas Horton as a director (1 page)
14 June 2011Appointment of Mr Harry Abraham Hyman as a director (2 pages)
14 June 2011Appointment of Mr Harry Abraham Hyman as a director (2 pages)
13 June 2011Appointment of Nexus Management Services Limited as a secretary (2 pages)
13 June 2011Appointment of Nexus Management Services Limited as a secretary (2 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 June 2011Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 10 June 2011 (1 page)
2 June 2011Company name changed the healthcare reit LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Company name changed the healthcare reit LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Incorporation (22 pages)
10 May 2011Incorporation (22 pages)