Company NameHuman Detoxification Services International Limited
Company StatusDissolved
Company Number02965247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheila Gaiman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2-3 Imberhorne Way
East Grinstead
West Sussex
RH19 1RL
Director NameMauro Calcioli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(7 years after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2011)
RoleCouncellor
Country of ResidenceEngland
Correspondence AddressTall Trees
Rystwood Road
Forest Row
East Sussex
RH18 5LX
Secretary NameMauro Calcioli
NationalityBritish
StatusClosed
Appointed06 September 2001(7 years after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2011)
RoleCouncellor
Country of ResidenceEngland
Correspondence AddressTall Trees
Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameDavid Bernard Gaiman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressVitality House
2-3 Imberhorne Way
East Grinstead
West Sussex
RH19 1RL
Director NameMalcolm Peter Gellatly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleExecutive Director
Correspondence AddressThe Alders Hackenden Lane
East Grinstead
West Sussex
RH19 2DL
Secretary NameMalcolm Peter Gellatly
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleExecutive Director
Correspondence AddressThe Alders Hackenden Lane
East Grinstead
West Sussex
RH19 2DL

Location

Registered Address2nd Floor 111 Baker Street
London
W1U 6SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,816
Cash£161
Current Liabilities£6,977

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
17 September 2009Appointment Terminated Director david gaiman (1 page)
17 September 2009Appointment terminated director david gaiman (1 page)
17 September 2009Annual return made up to 06/09/09 (2 pages)
17 September 2009Annual return made up to 06/09/09 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2008Annual return made up to 06/09/08 (3 pages)
11 September 2008Annual return made up to 06/09/08 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
11 September 2007Annual return made up to 06/09/07 (2 pages)
11 September 2007Annual return made up to 06/09/07 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 2ND floor 111 baker street london W1V 6SG (1 page)
18 December 2006Registered office changed on 18/12/06 from: 2ND floor 111 baker street london W1V 6SG (1 page)
13 December 2006Registered office changed on 13/12/06 from: unit 2-3 imberhorne way east grinstead west sussex RH19 1RL (1 page)
13 December 2006Registered office changed on 13/12/06 from: unit 2-3 imberhorne way east grinstead west sussex RH19 1RL (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Annual return made up to 06/09/06 (2 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Annual return made up to 06/09/06 (2 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 September 2005Annual return made up to 06/09/05 (2 pages)
29 September 2005Annual return made up to 06/09/05 (2 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 September 2004Annual return made up to 06/09/04 (4 pages)
23 September 2004Annual return made up to 06/09/04 (4 pages)
4 September 2003Annual return made up to 06/09/03 (4 pages)
4 September 2003Annual return made up to 06/09/03
  • 363(287) ‐ Registered office changed on 04/09/03
(4 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 September 2002Annual return made up to 06/09/02 (4 pages)
11 September 2002Annual return made up to 06/09/02 (4 pages)
12 September 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Annual return made up to 06/09/01 (4 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 September 2000Annual return made up to 06/09/00 (4 pages)
12 September 2000Annual return made up to 06/09/00 (4 pages)
17 November 1999Annual return made up to 06/09/99 (4 pages)
17 November 1999Annual return made up to 06/09/99 (4 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
23 December 1998Annual return made up to 06/09/98 (4 pages)
23 December 1998Annual return made up to 06/09/98 (4 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1997Annual return made up to 06/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Registered office changed on 15/10/97 from: 175 london road east grinstead west sussex RH19 1YY (1 page)
15 October 1997Registered office changed on 15/10/97 from: 175 london road east grinstead west sussex RH19 1YY (1 page)
15 October 1997Annual return made up to 06/09/97 (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1996Annual return made up to 06/09/96 (4 pages)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1995Annual return made up to 06/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1995Annual return made up to 06/09/95 (4 pages)
11 April 1995Accounting reference date notified as 31/12 (1 page)
11 April 1995Accounting reference date notified as 31/12 (1 page)
6 September 1994Incorporation (19 pages)