About

Registered Number: 06277185
Date of Incorporation: 12/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: 601 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Having been setup in 2007, Marden Health Care Ltd have registered office in Westcliff On Sea. We don't know the number of employees at this company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
AC92 - N/A 31 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 24 February 2014
MR01 - N/A 28 January 2014
MR04 - N/A 03 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 01 March 2010
MEM/ARTS - N/A 29 July 2009
363a - Annual Return 22 June 2009
RESOLUTIONS - N/A 11 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
CERTNM - Change of name certificate 12 May 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
395 - Particulars of a mortgage or charge 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
225 - Change of Accounting Reference Date 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

Legal charge 18 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.