About

Registered Number: 04871157
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG

 

Based in Ilford, Nfs Healthcare Ltd was founded on 19 August 2003, it's status is listed as "Dissolved". Sheikh, Altaf, Sheikh, Nargis Fatima are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Nargis Fatima 19 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHEIKH, Altaf 19 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 May 2008
AAMD - Amended Accounts 18 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.