About

Registered Number: 05484546
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Kemp House, 152, City Road, London, EC1V 2NX,

 

P L Medicare Ltd was registered on 20 June 2005 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this business. P L Medicare Ltd has 5 directors listed as Boote, Paul Jason, Boote, Paul Jason, Boote, Paul Jason, Judge, Ben, Judge, Ben in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTE, Paul Jason 14 November 2017 - 1
JUDGE, Ben 09 June 2014 14 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOOTE, Paul Jason 14 November 2017 - 1
BOOTE, Paul Jason 30 January 2014 09 June 2014 1
JUDGE, Ben 09 June 2014 14 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
PSC07 - N/A 16 November 2017
PSC01 - N/A 15 November 2017
AP03 - Appointment of secretary 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
AD01 - Change of registered office address 13 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AP01 - Appointment of director 09 June 2014
AP03 - Appointment of secretary 09 June 2014
AD01 - Change of registered office address 09 June 2014
CH01 - Change of particulars for director 07 March 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP03 - Appointment of secretary 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 07 September 2009
CERTNM - Change of name certificate 25 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 10 July 2006
CERTNM - Change of name certificate 10 May 2006
225 - Change of Accounting Reference Date 29 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.