Company NameHeathplan Limited
Company StatusDissolved
Company Number03047376
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Chandrasingh Hansraj Bajaria
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bromley Common
Bromley
Kent
BR2 9PD
Director NameSunil Bajaria
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RolePharmacist
Correspondence Address22 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Secretary NameMr Chandrasingh Hansraj Bajaria
NationalityBritish
StatusResigned
Appointed20 April 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bromley Common
Bromley
Kent
BR2 9PD
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
11 June 2004Return made up to 19/04/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 May 2003Return made up to 19/04/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
17 April 2002Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 May 2001Return made up to 19/04/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 June 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 1999Return made up to 19/04/99; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 19/04/97; full list of members (6 pages)
31 October 1996Statement of affairs (16 pages)
31 October 1996Ad 01/10/96--------- £ si 99998@1 (2 pages)
17 October 1996New secretary appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Auditor's resignation (1 page)
10 October 1996Registered office changed on 10/10/96 from: c/o c bajaria & co 154 plumstead high street london SE18 1JQ (1 page)
10 October 1996Ad 01/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Director resigned (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1996Return made up to 19/04/96; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 May 1995Memorandum and Articles of Association (14 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 April 1995Incorporation (34 pages)