Company NamePb Training  & Health Care Ltd Limited
Company StatusDissolved
Company Number08875316
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 3 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMs Petronella Rukoro
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178b Camberwell Grove
London
SE5 8RH

Location

Registered Address178b Camberwell Grove
London
SE5 8RH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Petronella Rukoro
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£2,245
Current Liabilities£2,342

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD England to 178B Camberwell Grove London SE5 8RH on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD England to 178B Camberwell Grove London SE5 8RH on 9 June 2016 (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Registered office address changed from 178B Camberwell Grove London SE5 8RH to C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 178B Camberwell Grove London SE5 8RH to C/O Addresses & Services 70 Lord Warwick Street London SE18 5QD on 12 October 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 June 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
10 June 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(24 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(24 pages)