Company NamePrediscover Limited
Company StatusDissolved
Company Number06874776
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jack Kaye
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyberry House 60 Mill Street
Clacton-On-Sea
Essex
CO16 8EW
Director NamePhillip John Wells
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressThe Old Vicarage 73 Clacton Road
St Osyth
Essex
CO1 6PO
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jack Kaye
50.00%
Ordinary
1 at £1Philip John Wells
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,892
Cash£1,935
Current Liabilities£24,024

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(4 pages)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(4 pages)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 May 2009Ad 09/04/09-09/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 May 2009Ad 09/04/09-09/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Director appointed phillip john wells (2 pages)
13 May 2009Director appointed jack kaye (2 pages)
13 May 2009Director appointed phillip john wells (2 pages)
13 May 2009Director appointed jack kaye (2 pages)
17 April 2009Appointment terminated director barbara kahan (1 page)
17 April 2009Appointment Terminated Director barbara kahan (1 page)
9 April 2009Incorporation (12 pages)
9 April 2009Incorporation (12 pages)