Greener House 66-68 Haymarket
London
SW1Y 4RF
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2011(1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2014) |
Correspondence Address | Greener House 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Nicholas Philip John Horton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Ian Griffiths |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Griffin House West Street Woking Surrey GU21 6BS |
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | The Healthcare Reit PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (2 pages) |
27 February 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Ian Griffiths as a director (1 page) |
5 February 2013 | Termination of appointment of Ian Griffiths as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
15 June 2011 | Appointment of Mr Philip John Holland as a director (3 pages) |
15 June 2011 | Appointment of Mr Ian Griffiths as a director (3 pages) |
15 June 2011 | Appointment of Mr Philip John Holland as a director (3 pages) |
15 June 2011 | Appointment of Mr Ian Griffiths as a director (3 pages) |
14 June 2011 | Termination of appointment of Nicholas Horton as a director (1 page) |
14 June 2011 | Termination of appointment of Nicholas Horton as a director (1 page) |
14 June 2011 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
14 June 2011 | Appointment of Mr Harry Abraham Hyman as a director (2 pages) |
13 June 2011 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
13 June 2011 | Appointment of Nexus Management Services Limited as a secretary (2 pages) |
10 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 June 2011 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 10 June 2011 (1 page) |
2 June 2011 | Company name changed the healthcare reit LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed the healthcare reit LIMITED\certificate issued on 02/06/11
|
10 May 2011 | Incorporation (22 pages) |
10 May 2011 | Incorporation (22 pages) |