Company NameSpandana Limited
Company StatusDissolved
Company Number10391408
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Narasimha Krishnappa
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed23 September 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Tangmere Road
Yarm
TS15 9GF

Location

Registered Address5 Tangmere Road
Yarm
TS15 9GF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (2 pages)
27 September 2019Registered office address changed from 5 Maes Hyfryd Ruthin LL15 1FA Wales to 5 Tangmere Road Yarm TS15 9GF on 27 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Registered office address changed from Southport and Ormskirk Nhs Trust Room 6a , Y Block Accommodation Town Lane Kew Southport Merseyside PR8 6PN England to 5 Maes Hyfryd Ruthin LL15 1FA on 26 March 2019 (1 page)
25 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
24 September 2018Registered office address changed from Room 6a Y Block Accommodation Town Lane Kew Southport PR8 6PN England to Southport and Ormskirk Nhs Trust Room 6a , Y Block Accommodation Town Lane Kew Southport Merseyside PR8 6PN on 24 September 2018 (1 page)
27 June 2018Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Room 6a Y Block Accommodation Town Lane Kew Southport PR8 6PN on 27 June 2018 (1 page)
27 June 2018Director's details changed for Dr Narasimha Krishnappa on 27 June 2018 (2 pages)
27 June 2018Change of details for Dr Narasimha Krishnappa as a person with significant control on 27 June 2018 (2 pages)
25 June 2018Registered office address changed from Heritage House Hoghton Street Southport PR9 0TE England to Heritage House 9B Hoghton Street Southport PR9 0TE on 25 June 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 May 2018Registered office address changed from Heritga Ehouse 9B Hoghton Street Southport Merseyside PR9 0TE to Heritage House Hoghton Street Southport PR9 0TE on 22 May 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 January 2018Registered office address changed from Basildon Hospital, Nurses Campus, Room 4, E Block Nethermayne Basildon SS16 5NL United Kingdom to Heritga Ehouse 9B Hoghton Street Southport Merseyside PR9 0TE on 2 January 2018 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(30 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 100
(30 pages)