Company NameLakeside Health Care Ltd
Company StatusDissolved
Company Number06718090
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Nimo Aden Jirde
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleSecretary
Correspondence Address7 Lopham Close
Sheffield
South Yorkshire
S3 9JU
Director NameDr Mohamud Ali Ege
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2008(1 month after company formation)
Appointment Duration5 years, 9 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lopham Close
Sheffield
South Yorkshire
S3 9JU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address52a High Street
Beighton
Sheffield
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1M. Ege
100.00%
Ordinary

Financials

Year2014
Net Worth£3,229
Cash£3,229

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 September 2012Amended accounts made up to 31 August 2011 (3 pages)
25 September 2012Amended accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 October 2009Secretary's details changed for Nimo Aden Jirde on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Nimo Aden Jirde on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 21 October 2009 (1 page)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Dr Mohamud Ali Ege on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA on 21 October 2009 (1 page)
21 October 2009Director's details changed for Dr Mohamud Ali Ege on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
14 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
1 April 2009Director appointed dr mohamud ali ege (2 pages)
1 April 2009Director appointed dr mohamud ali ege (2 pages)
18 March 2009Secretary appointed nimo aden jirde (2 pages)
18 March 2009Secretary appointed nimo aden jirde (2 pages)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)