Company NameThe Healthy Publishing Company Limited
Company StatusDissolved
Company Number03290645
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin John Cull
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers 3 Saddington
Woughton Park
Milton Keynes
MK6 3EH
Secretary NameSharon Cull
NationalityBritish
StatusClosed
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTimbers 3 Saddington
Woughton Park
Milton Keynes
MK6 3EH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
10 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 January 2003Return made up to 11/12/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2002Return made up to 11/12/01; full list of members (6 pages)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
9 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 January 2001Return made up to 11/12/00; full list of members (6 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Return made up to 11/12/98; no change of members (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 March 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
10 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Registered office changed on 02/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
11 December 1996Incorporation (12 pages)