Company NameHarley Street Health Care (UK) Ltd
Company StatusDissolved
Company Number08511148
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameEdyta Joanna Dejewska
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed28 March 2016(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressAltec House
27 Aintree Road
Greenford
Middlesex
UB6 7LA
Director NameMiss Edytha Joanna Dejewska
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed28 March 2016(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 01 November 2016)
RoleCarer
Country of ResidenceEngland
Correspondence Address27 Altec House Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameNalini Vandra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wood End Lane
Northolt
UB5 4JR
Director NameMr Andranick Joseph Petros
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Chalcot Road
London
NW1 8LP

Location

Registered AddressAltec House 27 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Nalin Vandra
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,656
Cash£37
Current Liabilities£2,693

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Appointment of Edyta Joanna Dejewska as a director on 28 March 2016 (3 pages)
7 June 2016Appointment of Miss Edytha Joanna Dejewska as a director on 28 March 2016 (2 pages)
7 June 2016Termination of appointment of Nalini Vandra as a director on 28 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Director's details changed for Nalin Vandra on 23 September 2014 (2 pages)
13 March 2014Termination of appointment of Andranick Petros as a director (1 page)
13 March 2014Termination of appointment of Andranick Petros as a director (1 page)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
17 October 2013Director's details changed for Nalini Vandra on 17 October 2013 (2 pages)
25 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 25 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
22 August 2013Registered office address changed from M V D House 14-16 Wadsworth Road Perivale Greenford UB6 7JD England on 22 August 2013 (1 page)
30 April 2013Incorporation (37 pages)