About

Registered Number: 07850448
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (6 years and 3 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2011, The Hospital Group Non-surgical Ltd are based in Sutton, Surrey. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
LIQ14 - N/A 19 October 2017
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 10 November 2016
4.20 - N/A 10 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 12 October 2015
RESOLUTIONS - N/A 24 August 2015
RESOLUTIONS - N/A 24 August 2015
AA - Annual Accounts 24 August 2015
MA - Memorandum and Articles 24 August 2015
MR01 - N/A 17 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 August 2014
AD01 - Change of registered office address 07 July 2014
RP04 - N/A 13 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 18 December 2012
RESOLUTIONS - N/A 11 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AD01 - Change of registered office address 08 August 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
CERTNM - Change of name certificate 26 July 2012
CONNOT - N/A 26 July 2012
AD01 - Change of registered office address 10 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
RESOLUTIONS - N/A 01 December 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

Guarantee & debenture 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.