Company NameNZ Health Products Limited
Company StatusDissolved
Company Number03338608
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJanet Louise Dryden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 January 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Corsellis Square
Richmond Lock
St Margarets
Surrey
TW1 1QT
Director NameMr James William Bayley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Raymond Avenue
London
E18 2HG
Director NameVicki Ruth Bayley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Raymond Avenue
South Woodford
London
E18 2HG
Secretary NameMr James William Bayley
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address34 Raymond Avenue
London
E18 2HG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,325
Gross Profit£2,627
Net Worth£853
Cash£1,589
Current Liabilities£790

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (3 pages)
26 March 2012Application to strike the company off the register (3 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(3 pages)
29 March 2011Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 March 2011 (1 page)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(3 pages)
14 January 2011Termination of appointment of James Bayley as a secretary (2 pages)
14 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
14 January 2011Appointment of Janet Louise Dryden as a director (3 pages)
14 January 2011Termination of appointment of Vicki Bayley as a director (2 pages)
14 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
14 January 2011Termination of appointment of Vicki Bayley as a director (2 pages)
14 January 2011Termination of appointment of James Bayley as a secretary (2 pages)
14 January 2011Appointment of Janet Louise Dryden as a director (3 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 March 2007Return made up to 24/03/07; full list of members (2 pages)
30 March 2007Return made up to 24/03/07; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2006Return made up to 24/03/06; full list of members (6 pages)
28 March 2006Return made up to 24/03/06; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2005Return made up to 24/03/05; full list of members (6 pages)
22 March 2005Return made up to 24/03/05; full list of members (6 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
11 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: 11-12 the shrubberies george lane south woodford london E18 1BD (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 11-12 the shrubberies george lane south woodford london E18 1BD (2 pages)
4 June 2001Full accounts made up to 31 March 2001 (9 pages)
4 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
29 March 1999Return made up to 24/03/99; no change of members (4 pages)
29 March 1999Return made up to 24/03/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 March 1998Return made up to 24/03/98; full list of members (6 pages)
19 March 1998Return made up to 24/03/98; full list of members (6 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: international house 31 hendon road hendon london NW4 4EB (1 page)
14 April 1997Registered office changed on 14/04/97 from: international house 31 hendon road hendon london NW4 4EB (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
24 March 1997Incorporation (17 pages)