Warning: file_put_contents(c/2a42c03afb892377ac45cb7889498f1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clini-tech Healthcare Limited, E14 9QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLINI-TECH HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clini-tech Healthcare Limited. The company was founded 4 years ago and was given the registration number 12259908. The firm's registered office is in LONDON. You can find them at 1 Gaselee Street, , London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CLINI-TECH HEALTHCARE LIMITED
Company Number:12259908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:1 Gaselee Street, London, United Kingdom, E14 9QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stainsby Road, London, England, E14 6JS

Director14 October 2019Active
1, Gaselee Street, London, United Kingdom, E14 9QZ

Director14 October 2019Active
131, Dunnock Road, Corby, England, NN18 8EN

Director23 October 2019Active
1, Gaselee Street, London, United Kingdom, E14 9QZ

Director28 December 2019Active

People with Significant Control

Mr Ketan Balaram Penkar
Notified on:28 December 2019
Status:Active
Date of birth:September 1985
Nationality:Indian
Country of residence:United Kingdom
Address:1, Gaselee Street, London, United Kingdom, E14 9QZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Abu Hasan Choudhury
Notified on:14 October 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:2, Stainsby Road, London, England, E14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Snehal Prakash Ghodke
Notified on:14 October 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:26, Arterial Avenue, Rainham, England, RM13 9NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-30Dissolution

Dissolution application strike off company.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2020-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Officers

Termination director company with name termination date.

Download
2019-12-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-28Persons with significant control

Cessation of a person with significant control.

Download
2019-12-28Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.