Company NameSouth Essex Federated Care Limited
Company StatusDissolved
Company Number08767189
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Subrata Basu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Warren Terrace
Arterial Road
Grays
Essex
RM16 6UT
Director NameDr Olugbenga Akeem Odutola
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Warren Terrace
Arterial Road
Grays
Essex
RM16 6UT
Director NameMrs Pauline Leonie Pike
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 27 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Warren Terrace
Arterial Road
Grays
Essex
RM16 6UT
Director NameMrs Johanne Harvey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address21 Warren Terrace
Arterial Road
Grays
Essex
RM16 6UT

Location

Registered Address21 Warren Terrace
Arterial Road
Grays
Essex
RM16 6UT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

60 at £0.01Pauline Pike
60.00%
Ordinary A
20 at £0.01Olugbenga Odutola
20.00%
Ordinary A
20 at £0.01Subrata Basu
20.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
15 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
23 February 2014Registered office address changed from , 213 Lodge Lane, Grays, Essex, RM17 5PU on 23 February 2014 (1 page)
23 February 2014Termination of appointment of Johanne Harvey as a director (1 page)
23 February 2014Appointment of Mrs Pauline Leonie Pike as a director (2 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Registered office address changed from , 213 Lodge Lane, Grays, Essex, RM17 5PU on 23 February 2014 (1 page)
23 February 2014Termination of appointment of Johanne Harvey as a director (1 page)
23 February 2014Appointment of Mrs Pauline Leonie Pike as a director (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (4 pages)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)