Cis Healthcare Europe Limited

General information

Name:

Cis Healthcare Europe Ltd

Office Address:

30 Finsbury Square EC2A 1AG London

Number: 07752116

Incorporation date: 2011-08-24

Dissolution date: 2023-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07752116 13 years ago, Cis Healthcare Europe Limited had been a private limited company until 2023/12/20 - the date it was dissolved. The company's latest mailing address was 30 Finsbury Square, London. The company was known under the name Cis Healthcare Holdings until 2013/04/30 at which point the business name was changed.

As suggested by this particular firm's executives list, there were three directors including: David B. and Raymond P..

The companies that controlled this firm were: Cis Healthcare Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Mabledon Place, WC1H 9AX and was registered as a PSC under the registration number 06001875.

  • Previous company's names
  • Cis Healthcare Europe Limited 2013-04-30
  • Cis Healthcare Holdings Limited 2011-08-24

Company staff

David B.

Role: Director

Appointed: 25 August 2011

Latest update: 27 November 2023

Raymond P.

Role: Director

Appointed: 25 August 2011

Latest update: 27 November 2023

People with significant control

Cis Healthcare Limited
Address: 1 Mabledon Place, London, WC1H 9AX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06001875
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Raymond P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 07 September 2023
Confirmation statement last made up date 24 August 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Accounting Period Subsidiary 2014
Number Shares Allotted 100,000
Par Value Share 10.00000
Total Assets Less Current Liabilities 10,000
Called Up Share Capital 10,000
Share Capital Allotted Called Up Paid 10,000
Shareholder Funds 10,000
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 November 2015
Called Up Share Capital 10,000
Investments Fixed Assets 10,000
Share Capital Allotted Called Up Paid 10,000
Shareholder Funds 10,000
Number Shares Allotted 100,000
Par Value Share 10.00000
Total Assets Less Current Liabilities 10,000
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 March 2013
Investments Fixed Assets 10,000
Number Shares Allotted 100,000
Par Value Share 10.00000
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013
Called Up Share Capital 10,000
Share Capital Allotted Called Up Paid 10,000
Shareholder Funds 10,000
Total Assets Less Current Liabilities 10,000
Investments Fixed Assets 10,000
Number Shares Allotted 100,000
Par Value Share 10.00000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2013

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2014

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2015

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Closest Companies - by postcode