Company NameBloomsbury Private Health Limited
Company StatusDissolved
Company Number07583173
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)
Previous NameMedical Distribution Direct Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Winifred Jansen Van Rensburg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2015)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Nicolaas Jacobus Prinsloo Jansen Van Rensburg
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
SS2 6HZ

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £0.01Nicolaas Jacobus Prinsloo Jansen Van Rensburg
100.00%
Ordinary

Financials

Year2014
Net Worth£43,218
Cash£7,447
Current Liabilities£76,906

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
31 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 August 2014Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ United Kingdom to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ United Kingdom to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 21 August 2014 (2 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
(1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Statement of affairs with form 4.19 (6 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Termination of appointment of Nicolaas Jansen Van Rensburg as a director (1 page)
12 March 2014Appointment of Mrs Winifred Jansen Van Rensburg as a director (2 pages)
12 March 2014Termination of appointment of Nicolaas Jansen Van Rensburg as a director (1 page)
12 March 2014Appointment of Mrs Winifred Jansen Van Rensburg as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
12 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 June 2012Change of name notice (2 pages)
28 June 2012Company name changed medical distribution direct LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(3 pages)
28 June 2012Change of name notice (2 pages)
28 June 2012Company name changed medical distribution direct LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(3 pages)
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1
(3 pages)
30 March 2011Appointment of Mr Nicolaas Jacobus Prinsloo Jansen Van Rensburg as a director (2 pages)
30 March 2011Appointment of Mr Nicolaas Jacobus Prinsloo Jansen Van Rensburg as a director (2 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Incorporation (20 pages)