Company NameMoody Healthcare Limited
Company StatusDissolved
Company Number08539928
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamePalace Healthcare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ajay Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NameMr Timothy Max Stanhope Harrington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Tyrell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
21 November 2014Appointment of Mr Ajay Patel as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Timothy Max Stanhope Harrington as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Ajay Patel as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Timothy Max Stanhope Harrington as a director on 21 November 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
1 April 2014Company name changed palace healthcare LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed palace healthcare LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Registered office address changed from 6 Bruce Grove London N17 6RA United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 6 Bruce Grove London N17 6RA United Kingdom on 18 February 2014 (1 page)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)