Company NameSHG Healthcare Limited
Company StatusDissolved
Company Number09052992
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMr Nasser Mohammed Hamoud Alotaibi
Date of BirthApril 1949 (Born 75 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2781 Al Andalus Centre
Riyadh
11641

Location

Registered Address1-3 Lexham Gardens Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
28 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 31 December 9999 (1 page)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 June 2017Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Cessation of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 31 December 9999 (1 page)
27 June 2017Notification of Nasser Mohammed Hamoud Alotaibi as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Registered office address changed from Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES England to 1-3 Lexham Gardens Lexham Gardens London W8 5JL on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES England to 1-3 Lexham Gardens Lexham Gardens London W8 5JL on 23 February 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Registered office address changed from 112/114 North Acton Road London NW10 6QH to Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 112/114 North Acton Road London NW10 6QH to Ferrari House, 2nd Floor 102 College Road Harrow-on-the-Hill HA1 1ES on 2 February 2016 (1 page)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
5 June 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 112/114 North Acton Road London NW10 6QH on 5 June 2015 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)