Pewsey
SN9 5AU
Director Name | Mrs Mary Keane-Dawson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Boscombe Road London W12 9HP |
Director Name | Myhealthpal Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Correspondence Address | 8 Scotchel Green Pewsey SN9 5AU |
Website | myhealthpal.com |
---|---|
Email address | [email protected] |
Registered Address | 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £0.01 | Myhealthpal Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
18 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from 13 Sidmouth Street Devizes Wiltshire SN10 1LD United Kingdom to 1339 High Road Whetstone London N20 9HR on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 13 Sidmouth Street Devizes Wiltshire SN10 1LD United Kingdom to 1339 High Road Whetstone London N20 9HR on 23 April 2015 (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|