Company NameHealth Innovations Limited
Company StatusDissolved
Company Number02912849
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameHealth Innovations (UK) Limited

Business Activity

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

Directors

Director NameMr Brian Maurice Newman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 year after company formation)
Appointment Duration2 years, 10 months (closed 10 February 1998)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address98 North Promenade
Lytham St Annes
Lancashire
FY8 2QP
Secretary NameLaurence Mark Newman
NationalityBritish
StatusClosed
Appointed21 October 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address6 Kensington Court
Wilmslow
Cheshire
SK9 5DA
Director NameKenneth Axelsen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed28 March 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressPerching Sands Farmhouse
Edburton Road
Fulking
West Sussex
BN5 9LS
Secretary NameMr Brian Maurice Newman
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 North Promenade
Lytham St Annes
Lancashire
FY8 2QP
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP

Location

Registered AddressHalperns 19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
9 July 1997Registered office changed on 09/07/97 from: 104 - 105 newgate street london EC1A 7LJ (1 page)
12 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
29 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 1995Return made up to 25/03/95; full list of members (6 pages)
20 April 1995New director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 15 wimpole street london W1M 8AP (1 page)
9 April 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Company name changed health innovations (uk) LIMITED\certificate issued on 06/04/95 (4 pages)