Warning: file_put_contents(c/63217bf609567371994936afef83669f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eleventh Hour Medical Ltd, DA14 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELEVENTH HOUR MEDICAL LTD

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

This company is commonly known as Eleventh Hour Medical Ltd. The company was founded 10 years ago and was given the registration number 08741452. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ELEVENTH HOUR MEDICAL LTD
Company Number:08741452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:21 October 2013
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:142-148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, West Street, Ware, United Kingdom, SG12 9EE

Director21 October 2013Active
6, High Street, Stanstead Abbotts, Ware, England, SG12 8AB

Director10 June 2014Active

People with Significant Control

Mrs Ami Hayward
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:2, Market Place, Hertford, England, SG14 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aymen Mekni
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:11 Fore Street, Hertford, England, SG14 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Restoration

Bona vacantia company.

Download
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation in administration move to dissolution.

Download
2020-05-06Insolvency

Liquidation in administration extension of period.

Download
2019-10-18Insolvency

Liquidation in administration progress report.

Download
2019-05-13Insolvency

Liquidation in administration progress report.

Download
2019-01-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-12-04Insolvency

Liquidation in administration proposals.

Download
2018-10-23Address

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

Download
2018-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Address

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

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Capital

Capital allotment shares.

Download
2014-10-07Address

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

Download

Copyright © 2024. All rights reserved.