Active - Proposal to Strike off
Company Information for HEALTHCARE EAST LIMITED
REACH PHARMACY, 4 LYNEDOCH PLACE, GLASGOW, G3 6AB,
|
Company Registration Number
SC332601
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HEALTHCARE EAST LIMITED | |
Legal Registered Office | |
REACH PHARMACY 4 LYNEDOCH PLACE GLASGOW G3 6AB Other companies in G3 | |
Company Number | SC332601 | |
---|---|---|
Company ID Number | SC332601 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 09:07:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NARINDER KUMAR AGGARWAL |
||
NARINDER KUMAR AGGARWAL |
||
NEERAJ SALWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJAN KUMAR KAURA |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.W.ALLAN LIMITED | Company Secretary | 2007-11-08 | CURRENT | 1976-11-09 | Active - Proposal to Strike off | |
G.W. ALLAN (HOLDINGS) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
N K ACCOUNTS LTD | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
SALWAN PHARMACY LIMITED | Director | 2011-02-24 | CURRENT | 2003-02-27 | Active | |
AR MAILING SERVICES LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Dissolved 2015-03-13 | |
G.W.ALLAN LIMITED | Director | 2007-11-08 | CURRENT | 1976-11-09 | Active - Proposal to Strike off | |
G.W. ALLAN (HOLDINGS) LIMITED | Director | 2007-11-08 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
TOWN HEALTHCARE LTD | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
VILLAGE CHEMIST LIMITED | Director | 2013-09-01 | CURRENT | 2013-04-16 | Active | |
UK HEALTH INNOVATIONS LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2015-03-13 | |
NRGS HEALTH LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-02-23 | |
G.W.ALLAN LIMITED | Director | 2007-11-08 | CURRENT | 1976-11-09 | Active - Proposal to Strike off | |
G.W. ALLAN (HOLDINGS) LIMITED | Director | 2007-11-08 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
SALWAN PHARMACY LIMITED | Director | 2003-02-27 | CURRENT | 2003-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER KUMAR AGGARWAL / 01/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NARINDER KUMAR AGGARWAL on 2012-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEERAJ SALWAN / 01/11/2012 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AA01 | Current accounting period shortened from 31/10/11 TO 31/05/11 | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM 23 Crow Road Glasgow G11 7RT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN KAURA | |
AR01 | 18/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEERAJ SALWAN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAN KAURA / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KUMAR AGGARWAL / 16/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHCARE EAST LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEALTHCARE EAST LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HEALTHCARE EAST LIMITED | Event Date | 2014-05-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |