Company NameRoad To Good Health Limited
Company StatusDissolved
Company Number03109706
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGill Victoria Sampson
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleDesigner
Correspondence Address388 Norwood Road
Norwood
London
SE27 9AA
Secretary NameGenea Sampson
NationalityBritish
StatusClosed
Appointed12 November 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 19 February 2002)
RoleCredit Controller
Correspondence Address10 Southill Court
107 Westmoreland Road
Bromley
Kent
BR2 0TY
Secretary NameEvelyn Douglas-Torry
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1000 South Coast Drive
B201 Costa Mesa
California
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
Plimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
28 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 03/10/96; full list of members (5 pages)
2 March 1996Director's particulars changed (1 page)
21 November 1995Accounting reference date notified as 31/03 (1 page)
21 November 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1995Incorporation (30 pages)