About

Registered Number: 06328353
Date of Incorporation: 30/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: Abbey Healthcare Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT,

 

Based in London, Abbey Healthcare (Knebworth) Ltd was registered on 30 July 2007. This company has 4 directors listed as Sodhi, Prabhdyal Singh, Calow, Jonathan David, Doshi, Rajesh, Yoe, Tony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODHI, Prabhdyal Singh 29 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 12 October 2017 29 March 2018 1
DOSHI, Rajesh 07 November 2012 01 September 2014 1
YOE, Tony 01 September 2014 01 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 September 2018
PSC01 - N/A 13 August 2018
TM01 - Termination of appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AD01 - Change of registered office address 09 April 2018
PSC07 - N/A 09 April 2018
AP01 - Appointment of director 09 April 2018
AD01 - Change of registered office address 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AP03 - Appointment of secretary 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 September 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 09 November 2016
TM02 - Termination of appointment of secretary 07 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 27 May 2016
RESOLUTIONS - N/A 04 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 21 August 2015
AD01 - Change of registered office address 02 March 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 August 2013
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 25 May 2011
CERTNM - Change of name certificate 18 October 2010
CONNOT - N/A 18 October 2010
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 23 October 2009
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 02 October 2008
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.