About

Registered Number: 06771727
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 46 Patenall Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8PL

 

D & S Healthcare Services Ltd was registered on 12 December 2008 and are based in Northamptonshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Nkala, Dumezweni Vicky, Nkala, Dumezweni Vicky.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NKALA, Dumezweni Vicky 12 December 2009 - 1
NKALA, Dumezweni Vicky 12 December 2008 04 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 05 October 2018
CS01 - N/A 07 February 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
AA - Annual Accounts 05 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 26 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 24 May 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
288b - Notice of resignation of directors or secretaries 16 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.