Company NameRenal Care Services Limited
Company StatusDissolved
Company Number07507448
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Anindya Banerjee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 12 July 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Dr A. Banerjee
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
25 July 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Register inspection address has been changed (1 page)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Register inspection address has been changed (1 page)
8 March 2011Appointment of Doctor Anindya Banerjee as a director (2 pages)
8 March 2011Appointment of Doctor Anindya Banerjee as a director (2 pages)
31 January 2011Termination of appointment of Graham Cowan as a director (1 page)
31 January 2011Termination of appointment of Graham Cowan as a director (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)