Company NamePersys Healthcare Ltd
Company StatusDissolved
Company Number08121139
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Seyed Nader Ebrahimi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressAttic Business Centre 1 Maverton Road
London
E3 2JE

Location

Registered AddressMeridien House
69-71 Clarendon Road
Watford
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Seyed Nader Ebrahimi
100.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£127

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(14 pages)
24 December 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(14 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE England on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE England on 27 February 2014 (2 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)