About

Registered Number: 04778812
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: Unit 15 Mildmay House, Foundry Lane, Burnham-On-Crouch, Essex, CM0 8BL

 

Established in 2003, Streatham Healthcare Ltd have registered office in Essex. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANSARCI ALI, Ozlem 28 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AA - Annual Accounts 30 December 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AR01 - Annual Return 16 March 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AA - Annual Accounts 31 December 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 12 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 19 November 2009
AA - Annual Accounts 24 July 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 23 July 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
363s - Annual Return 02 March 2009
363s - Annual Return 29 January 2009
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 January 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 March 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2008 Fully Satisfied

N/A

Debenture 10 June 2008 Fully Satisfied

N/A

Legal charge 10 June 2008 Outstanding

N/A

Legal charge 10 June 2008 Outstanding

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.