Company NameEness Healthcare Llp
Company StatusDissolved
Company NumberOC356429
CategoryLimited Liability Partnership
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed26 June 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 20 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed26 June 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 20 December 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£4,981
Net Worth£10,300
Cash£6,819
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 14 July 2015 (3 pages)
4 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
16 July 2014Annual return made up to 14 July 2014 (3 pages)
30 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 14 July 2013 (3 pages)
20 August 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 14 July 2012 (3 pages)
27 June 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
26 June 2012Appointment of Formond Inc. as a member (2 pages)
26 June 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
26 June 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
26 June 2012Appointment of Primecross Inc. as a member (2 pages)
3 October 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 14 July 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
14 July 2010Incorporation of a limited liability partnership (8 pages)