Company NamePreventive Healthcare International Ltd
Company StatusDissolved
Company Number08425424
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Al-Qaisi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 280 28 Old Brompton Road
London
SW7 3SS
Secretary NameMr David Henry King
StatusResigned
Appointed14 October 2013(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2014)
RoleCompany Director
Correspondence Address9 Halstow Road Greenwich
Halstow Road
London
SE10 0LD

Location

Registered AddressSuite 280 28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Weam Khalid Raof
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,287
Cash£173
Current Liabilities£1,560

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
22 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Termination of appointment of David Henry King as a secretary on 6 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
15 October 2013Appointment of Mr David Henry King as a secretary on 14 October 2013 (2 pages)
15 October 2013Appointment of Mr David Henry King as a secretary on 14 October 2013 (2 pages)
1 March 2013Incorporation (35 pages)
1 March 2013Incorporation (35 pages)