About

Registered Number: 06397293
Date of Incorporation: 12/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 10 months ago)
Registered Address: 2 Havannah Street, Cardiff, CF10 5SF

 

Kentish Town Primary Care Ltd was setup in 2007, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ13 - N/A 31 March 2020
CS01 - N/A 11 October 2019
AD01 - Change of registered office address 28 February 2019
RESOLUTIONS - N/A 27 February 2019
LIQ01 - N/A 27 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 29 September 2017
PSC04 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
RP04AP01 - N/A 11 September 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 18 February 2015
AD01 - Change of registered office address 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
287 - Change in situation or address of Registered Office 16 October 2007
123 - Notice of increase in nominal capital 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.