Company NameGHW Critical Care Llp
Company StatusDissolved
Company NumberOC343495
CategoryLimited Liability Partnership
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameGHW Partnership Llp

Directors

LLP Designated Member NameMunita Grover
Date of BirthAugust 1970 (Born 53 years ago)
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannonbury Avenue
Pinner
Middx
HA5 1TT
LLP Designated Member NameDonna Caroline Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Briarwood Drive
Northwood
Middx
HA6 1PW
LLP Designated Member NameDr Gary Mark Wares
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middx
HA5 5PW

Location

Registered Address52 High Street
Pinner
Middx
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£41,531

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the limited liability partnership off the register (3 pages)
8 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 (4 pages)
17 February 2016Member's details changed for Gary Wanes on 3 February 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
7 April 2015Annual return made up to 23 February 2015 (4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 May 2014Company name changed ghw partnership LLP\certificate issued on 15/05/14
  • LLNM01 ‐ Change of name notice
(3 pages)
27 February 2014Annual return made up to 23 February 2014 (4 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 23 February 2013 (4 pages)
17 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 23 February 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Member's details changed for Donna Caroline Hall on 23 February 2011 (2 pages)
23 February 2011Member's details changed for Munita Grover on 23 February 2011 (2 pages)
23 February 2011Member's details changed for Gary Wanes on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 23 February 2011 (4 pages)
20 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Annual return made up to 23 February 2010 (7 pages)
23 February 2009Incorporation document\certificate of incorporation (4 pages)