Credence Healthcare Communications Limited
Private Limited Company
Credence Healthcare Communications Limited
11 Laurel Gardens
London
W7 3JG
Company Name | Credence Healthcare Communications Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 07161229 |
---|
Incorporation Date | 17 February 2010 |
---|
Dissolution Date | 17 May 2016 (active for 6 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Public Relations and Communications Activities |
---|
Latest Accounts | 28 March 2014 (10 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 28 March |
---|
Latest Return | 17 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 11 Laurel Gardens London W7 3JG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ealing, Southall |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 28 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 28 March 2014 (10 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (70210) | Public relations and communications activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7413) | Market research, opinion polling |
---|
SIC 2007 (73200) | Market research and public opinion polling |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74909) | Other professional, scientific and technical activities n.e.c. |
---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 July 2015 | Compulsory strike-off action has been discontinued | 1 page |
---|
24 July 2015 | Director's details changed for Mr Robert Fawcett on 28 December 2014 | 2 pages |
---|
24 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-24 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—