About

Registered Number: 05569103
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB

 

Based in Chapel Allerton, White Rose Surgery Ltd was founded on 20 September 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAKARIA, Nutanbala Dhirajlal 02 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 30 November 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 December 2014
MR01 - N/A 20 December 2013
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AP03 - Appointment of secretary 03 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 October 2012
RESOLUTIONS - N/A 02 April 2012
SH03 - Return of purchase of own shares 02 April 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 October 2010
AA01 - Change of accounting reference date 23 February 2010
RESOLUTIONS - N/A 12 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 September 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
225 - Change of Accounting Reference Date 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.