Having been setup in 1997, Holland Healthcare Ltd have registered office in Surrey, it has a status of "Dissolved". The current directors of the business are listed as Holland, Alexander, Holland, Valerie Ann. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Valerie Ann | 02 June 1997 | 05 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Alexander | 02 June 1997 | 05 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 December 2015 | |
DS01 - Striking off application by a company | 30 November 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 20 May 2009 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 28 April 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 25 May 2006 | |
225 - Change of Accounting Reference Date | 23 March 2006 | |
AA - Annual Accounts | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
RESOLUTIONS - N/A | 12 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
363s - Annual Return | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 06 June 2005 | |
225 - Change of Accounting Reference Date | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 30 November 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 28 January 2000 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 18 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 1998 | |
363s - Annual Return | 24 July 1998 | |
225 - Change of Accounting Reference Date | 07 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
CERTNM - Change of name certificate | 19 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 July 1997 | |
288b - Notice of resignation of directors or secretaries | 29 July 1997 | |
287 - Change in situation or address of Registered Office | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 25 July 1997 | |
NEWINC - New incorporation documents | 02 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2005 | Outstanding |
N/A |
Legal charge | 09 August 1999 | Fully Satisfied |
N/A |
Legal charge | 09 August 1999 | Fully Satisfied |
N/A |
Mortgage and general charge | 22 January 1998 | Fully Satisfied |
N/A |
Legal charge | 14 July 1997 | Fully Satisfied |
N/A |