Company NameSino-Heath Limited
Company StatusDissolved
Company Number02343555
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(15 years, 10 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameWang Yuzhong
Date of BirthMay 1949 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1993)
RoleDirector & General Manager
Correspondence Address11 Langland Gardens
Hampstead
London
NW3 6QD
Director NameThomas Raymond Usher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address12 Stevens Lane
Peppard Common
Henley On Thames
Oxfordshire
RG9 5RG
Director NameColin Peter Sprowson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1997)
RoleInsurance Broker
Correspondence Address48 Friary Road
Friern Barnet
London
N12 9PB
Director NameJonathan Paul Proctor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2000)
RoleInsurance Broker
Correspondence Address6 Herondale Avenue
Wandsworth Common
London
SW18 3JL
Director NameTierney Tuan-Yen Lo
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration3 years (resigned 21 February 1995)
RoleBusiness Executive
Correspondence Address7 Wilton Mews
London
SW1X 7AR
Director NameSun Jin-Shu
Date of BirthApril 1945 (Born 79 years ago)
NationalityChinese
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1993)
RoleDeputy General Manager
Correspondence AddressXijiao
Er Ligou
Beijing
Foreign
China
Secretary NameMichael John Burton
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address4a Langton Way
London
SE3 7TL
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameXuefeng Li
Date of BirthApril 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed12 November 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1997)
RoleInsurance
Correspondence AddressYulong Hotel R 1208
40 Fucheng Road Haidian Beijing 100046
China
Director NameWenzhi Ji
Date of BirthOctober 1941 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed12 November 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1997)
RoleInsurance
Correspondence AddressNo A2 Fu Xing Men Wai
Sinochem Plaza
Beijing
Pc100046
China
Director NameGengseng Han
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed12 November 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 1997)
RoleTrading
Correspondence AddressEr Li Gou
Xijiao Beijung 100044
China
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed26 January 2000(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,347

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 December 2004New director appointed (6 pages)
17 December 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Return made up to 14/12/03; full list of members (5 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 May 2002Director resigned (2 pages)
28 May 2002New director appointed (8 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (5 pages)
23 March 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Location of register of members (1 page)
19 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
11 February 2000Return made up to 06/02/00; no change of members (5 pages)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
17 August 1999Full accounts made up to 31 March 1999 (9 pages)
11 February 1999Return made up to 06/02/99; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Auditor's resignation (1 page)
11 February 1998Return made up to 06/02/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 August 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
13 February 1997Return made up to 06/02/97; no change of members (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 August 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (2 pages)
15 February 1996Return made up to 06/02/96; no change of members (7 pages)
15 March 1995Director resigned (2 pages)