About

Registered Number: 04707932
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: Sawyard Cottage The Old Sawyard, Parham Park, Pulborough, West Sussex, RH20 4HS,

 

Citymain Healthcare Ltd was registered on 23 March 2003 and has its registered office in West Sussex, it's status at Companies House is "Dissolved". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Gillian 04 January 2011 28 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AD01 - Change of registered office address 06 December 2016
AR01 - Annual Return 16 May 2016
CERTNM - Change of name certificate 11 January 2016
CONNOT - N/A 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
AD01 - Change of registered office address 30 April 2014
MR04 - N/A 07 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
RESOLUTIONS - N/A 28 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 13 January 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.