Established in 2003, Streatham Healthcare Ltd have registered office in Essex. This company has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANSARCI ALI, Ozlem | 28 May 2003 | - | 1 |
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 |
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 |