Company NamePaveeta Healthcare Solutions Limited
Company StatusDissolved
Company Number08776668
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Dhanvir Jit Singh Panesar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 September 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Director NameMr Dhanvir Jit Singh Panesar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Clarence Crescent
Whitley Bay
Tyne & Wear
NE26 2DZ

Location

Registered Address11 Commissioners Wharf Commissioners Wharf
North Shields
Tyne And Wear
NE29 6DN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 11 Commissioners Wharf Commissioners Wharf North Shields Tyne and Wear NE29 6DN on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 11 Commissioners Wharf Commissioners Wharf North Shields Tyne and Wear NE29 6DN on 1 April 2016 (1 page)
31 March 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 February 2015Registered office address changed from 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 23 February 2015 (1 page)
20 February 2015Appointment of Mr Dhanvir Jit Singh Panesar as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Dhanvir Jit Singh Panesar as a director on 20 February 2015 (2 pages)
9 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(8 pages)
9 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(8 pages)
9 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(8 pages)
2 February 2015Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages)
2 February 2015Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages)
2 February 2015Termination of appointment of Dhanvir Jit Singh Panesar as a director on 9 January 2015 (2 pages)
22 January 2015Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 2a Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ on 22 January 2015 (2 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)