Company NameCharles Taylor New Healthcare Management Llp
Company StatusDissolved
Company NumberOC320498
CategoryLimited Liability Partnership
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameMr Nicholas Benedict Montagu Kittoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Clapham Road
London
SW9 9BT
LLP Designated Member NameCharles Taylor & Co Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence AddressStandard House 13-13 Essex Street
London
WC2R 3AA
LLP Designated Member NameNew Boathouse Capital Limited (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address22 Berners Street
London
W1T 3LP

Location

Registered AddressStandard House
13-13 Essex Sreet
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the limited liability partnership off the register (3 pages)
15 May 2014Application to strike the limited liability partnership off the register (3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 October 2013Annual return made up to 19 October 2013 (4 pages)
22 October 2013Annual return made up to 19 October 2013 (4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 November 2012Annual return made up to 19 October 2012 (4 pages)
8 November 2012Annual return made up to 19 October 2012 (4 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 October 2011Annual return made up to 19 October 2011 (4 pages)
19 October 2011Annual return made up to 19 October 2011 (4 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 October 2010Member's details changed for Charles Taylor & Co Limited on 19 October 2010 (2 pages)
20 October 2010Member's details changed for Charles Taylor & Co Limited on 19 October 2010 (2 pages)
20 October 2010Annual return made up to 19 October 2010 (4 pages)
20 October 2010Annual return made up to 19 October 2010 (4 pages)
19 October 2010Member's details changed for New Boathouse Capital Limited on 19 October 2010 (2 pages)
19 October 2010Member's details changed for New Boathouse Capital Limited on 19 October 2010 (2 pages)
7 January 2010Member's details changed for Charles Taylor & Co Limited on 4 January 2010 (3 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
7 January 2010Member's details changed for Charles Taylor & Co Limited on 4 January 2010 (3 pages)
7 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages)
7 January 2010Member's details changed for Charles Taylor & Co Limited on 4 January 2010 (3 pages)
21 October 2009Member's details changed for New Boathouse Capital Limited on 19 October 2009 (3 pages)
21 October 2009Annual return made up to 19 October 2009 (8 pages)
21 October 2009Annual return made up to 19 October 2009 (8 pages)
21 October 2009Member's details changed for New Boathouse Capital Limited on 19 October 2009 (3 pages)
21 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 January 2009Annual return made up to 21/06/08 (3 pages)
21 January 2009Member's particulars charles taylor & co LIMITED (1 page)
21 January 2009Member's particulars charles taylor & co LIMITED (1 page)
21 January 2009Annual return made up to 21/06/08 (3 pages)
10 October 2008Annual return made up to 07/10/08 (3 pages)
10 October 2008Annual return made up to 07/10/08 (3 pages)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Annual return made up to 21/06/07 (3 pages)
29 June 2007Annual return made up to 21/06/07 (3 pages)
21 June 2006Incorporation (4 pages)
21 June 2006Incorporation (4 pages)