Company NameHealthcare Contract Intelligence Limited
Company StatusDissolved
Company Number08770369
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Director

Director NameMiss Makeda Annelli Wood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Makeda Wood
80.00%
Ordinary
20 at £1Scott Jowett
20.00%
Ordinary

Financials

Year2014
Net Worth£12,576
Cash£38,511
Current Liabilities£39,794

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 March 2016Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 1 March 2016 (1 page)
1 March 2016Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 1 March 2016 (1 page)
6 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
21 May 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)