Company NameChinese Herbal Medicine And Health Care Limited
Company StatusDissolved
Company Number02938973
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date3 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDuo Gao
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(2 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 03 July 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address153 Croydon Road
Croydon
CR0 4QJ
Secretary NameDr Yilan Shen
NationalityBritish
StatusClosed
Appointed16 September 1996(2 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cressingham Grove
Sutton
Surrey
SM1 4ER
Director NameDonald George Bristowe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
Secretary NameKaren Ann Stanley-Bristowe
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Glenthorne Gardens
Sutton
Surrey
SM3 9NL
Director NameKaren Ann Stanley-Bristowe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 March 1996)
RoleHousewife
Correspondence Address19 Glenthorne Gardens
Sutton
Surrey
SM3 9NL

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2001
Turnover£571,816
Gross Profit£483,757
Net Worth£28,801
Cash£55,206
Current Liabilities£97,777

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
13 December 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (13 pages)
27 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (13 pages)
27 July 2015Liquidators statement of receipts and payments to 13 May 2015 (13 pages)
27 November 2014Liquidators' statement of receipts and payments to 13 May 2014 (10 pages)
27 November 2014Liquidators statement of receipts and payments to 13 May 2014 (10 pages)
27 November 2014Liquidators' statement of receipts and payments to 13 May 2014 (10 pages)
13 November 2014Appointment of a voluntary liquidator (2 pages)
13 November 2014Appointment of a voluntary liquidator (2 pages)
17 July 2013Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 17 July 2013 (2 pages)
27 June 2013Order of court - restore and wind up (2 pages)
27 June 2013Order of court - restore and wind up (2 pages)
21 April 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Final Gazette dissolved following liquidation (1 page)
21 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators statement of receipts and payments to 10 December 2009 (6 pages)
15 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (6 pages)
15 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (6 pages)
16 June 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
16 June 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
16 June 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
17 June 2008Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
17 June 2008Liquidators statement of receipts and payments to 10 December 2008 (6 pages)
17 June 2008Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators' statement of receipts and payments (5 pages)
18 June 2007Liquidators' statement of receipts and payments (5 pages)
18 December 2006Liquidators' statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators' statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators' statement of receipts and payments (5 pages)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators' statement of receipts and payments (5 pages)
22 December 2004Liquidators' statement of receipts and payments (5 pages)
15 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2003Statement of affairs (7 pages)
15 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2003Appointment of a voluntary liquidator (1 page)
15 December 2003Appointment of a voluntary liquidator (1 page)
15 December 2003Statement of affairs (7 pages)
5 December 2003Registered office changed on 05/12/03 from: 126 brompton road, london, SW3 1JD (1 page)
5 December 2003Registered office changed on 05/12/03 from: 126 brompton road, london, SW3 1JD (1 page)
20 June 2003Return made up to 15/06/03; full list of members (6 pages)
20 June 2003Return made up to 15/06/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
15 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
1 May 2003Registered office changed on 01/05/03 from: 1A cheam road, sutton, surrey SM1 1SN (1 page)
1 May 2003Registered office changed on 01/05/03 from: 1A cheam road, sutton, surrey SM1 1SN (1 page)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Return made up to 15/06/02; full list of members (6 pages)
17 June 2002Return made up to 15/06/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 15/06/01; full list of members (6 pages)
18 June 2001Return made up to 15/06/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (6 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 15/06/99; no change of members (4 pages)
8 June 1999Return made up to 15/06/99; no change of members (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
15 September 1997Full accounts made up to 30 June 1997 (9 pages)
15 September 1997Full accounts made up to 30 June 1997 (9 pages)
19 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Registered office changed on 21/10/96 from: 19 glenthorne gardens, sutton, surrey SM3 9NL (7 pages)
21 October 1996Director resigned (1 page)
21 October 1996Full accounts made up to 30 June 1995 (9 pages)
21 October 1996Full accounts made up to 30 June 1995 (9 pages)
21 October 1996Full accounts made up to 30 June 1996 (9 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Full accounts made up to 30 June 1996 (9 pages)
21 October 1996Registered office changed on 21/10/96 from: 19 glenthorne gardens, sutton, surrey SM3 9NL (7 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
22 June 1996Return made up to 15/06/96; no change of members (4 pages)
22 June 1996Return made up to 15/06/96; no change of members (4 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 June 1994Incorporation (14 pages)
15 June 1994Incorporation (14 pages)