About

Registered Number: 09228694
Date of Incorporation: 22/09/2014 (9 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 28 Somersby Close, Luton, LU1 3XB,

 

Having been setup in 2014, D & R (UK) Healthcare Ltd are based in Luton, it's status is listed as "Dissolved". D & R (UK) Healthcare Ltd has 5 directors listed as Dissanayaka, Anura Kumara Bandara, Dissanayake, Lalana Kumari, Dr, Muthiah, Joseph Kamalan, Dr, Ratnayake, Manahara, Ratnayake, Thilaka Bandara, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISSANAYAKA, Anura Kumara Bandara 22 September 2014 - 1
DISSANAYAKE, Lalana Kumari, Dr 22 September 2014 14 December 2017 1
MUTHIAH, Joseph Kamalan, Dr 01 April 2017 14 December 2017 1
RATNAYAKE, Manahara 22 September 2014 14 December 2017 1
RATNAYAKE, Thilaka Bandara, Dr 22 September 2014 14 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 12 January 2018
TM01 - Termination of appointment of director 23 December 2017
TM01 - Termination of appointment of director 23 December 2017
TM01 - Termination of appointment of director 23 December 2017
AD01 - Change of registered office address 23 December 2017
TM01 - Termination of appointment of director 23 December 2017
CS01 - N/A 18 November 2017
AD01 - Change of registered office address 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
AA - Annual Accounts 15 July 2017
AD01 - Change of registered office address 15 July 2017
AP01 - Appointment of director 01 April 2017
AP01 - Appointment of director 01 April 2017
CH01 - Change of particulars for director 01 April 2017
CH01 - Change of particulars for director 01 April 2017
AP01 - Appointment of director 01 April 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 18 May 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AD01 - Change of registered office address 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
NEWINC - New incorporation documents 22 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.