Company NameJ Pattison Icu Ltd
Company StatusDissolved
Company Number08600610
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMrs Janet Pattison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 52 Baring Road Flat B
52 Baring Road
Lee
London
SE12 0PS

Location

Registered AddressFlat B, 52 Baring Road Flat B
52 Baring Road
Lee
London
SE12 0PS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Shareholders

1 at £1Janet Pattison
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£705

Accounts

Latest Accounts16 February 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End16 February

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
12 March 2015Previous accounting period shortened from 31 July 2015 to 16 February 2015 (1 page)
12 March 2015Previous accounting period shortened from 31 July 2015 to 16 February 2015 (1 page)
12 March 2015Micro company accounts made up to 16 February 2015 (1 page)
12 March 2015Micro company accounts made up to 16 February 2015 (1 page)
9 September 2014Micro company accounts made up to 31 July 2014 (1 page)
9 September 2014Micro company accounts made up to 31 July 2014 (1 page)
3 June 2014Registered office address changed from 52 Baring Road Lee London SE12 0PS on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 52 Baring Road Lee London SE12 0PS on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 52 Baring Road Lee London SE12 0PS on 3 June 2014 (1 page)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(3 pages)
24 May 2014Director's details changed for Mrs Janet Pattison on 25 October 2013 (2 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(3 pages)
24 May 2014Director's details changed for Mrs Janet Pattison on 25 October 2013 (2 pages)
20 November 2013Director's details changed for Mrs Janet Pattison on 4 November 2013 (2 pages)
20 November 2013Director's details changed for Mrs Janet Pattison on 4 November 2013 (2 pages)
20 November 2013Director's details changed for Mrs Janet Pattison on 4 November 2013 (2 pages)
20 November 2013Registered office address changed from 49 Baring Road London SE12 0JP England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 49 Baring Road London SE12 0JP England on 20 November 2013 (1 page)
8 July 2013Incorporation (24 pages)
8 July 2013Incorporation (24 pages)