Company NameHealthgem Limited
Company StatusDissolved
Company Number02357394
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Paula Anne Cronin
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 14 September 1999)
RoleCatering Manager
Correspondence Address49b Kendal Street
London
W2 2BP
Director NameRev Alan Robert Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 14 September 1999)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jude's Vicarage
1 Central Square
London
NW11 7AH
Secretary NameRev Alan Robert Walker
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (closed 14 September 1999)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jude's Vicarage
1 Central Square
London
NW11 7AH
Director NameRev Martin William Parrott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 1993)
RoleClerk In Holy Orders
Correspondence Address11 Ormonde Mansions
London
WC1B 4BP

Location

Registered Address28a Agate Road
London
W6 0AH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Application for striking-off (1 page)
16 March 1999Return made up to 06/02/99; no change of members (4 pages)
18 September 1998Registered office changed on 18/09/98 from: 108 valetta road london W3 7TW (1 page)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
5 March 1998Return made up to 06/02/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 29A broadway peterborough PE1 1SQ (1 page)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Full accounts made up to 31 March 1996 (6 pages)
19 February 1996Return made up to 06/02/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (9 pages)