About

Registered Number: 06417073
Date of Incorporation: 05/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Whitethorn Fields Mediclinic Old Risborough Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5XJ

 

Whitethorn Fields Mediclinic Ltd was registered on 05 November 2007 and has its registered office in Buckinghamshire, it's status at Companies House is "Dissolved". Ghosh, Sudip is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHOSH, Sudip 05 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 22 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 07 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.