Company NameR4C Health Solutions Limited
Company StatusDissolved
Company Number03346749
CategoryPrivate Limited Company
Incorporation Date7 April 1997(26 years, 12 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NamesMontague Lettings (Management) Limited and Chase Journeys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Stephen Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Joanne Cohen
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMrs Joanne Cohen
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 February 2018)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameNora Bernadette Furness
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Norfolk Road
Harrow
Middlesex
HA1 4NL

Contact

Websitewww.bioenergyhealing.org.uk

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,128
Cash£4,811
Current Liabilities£10,618

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Appointment of Mrs Joanne Cohen as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mrs Joanne Cohen as a director on 7 December 2015 (2 pages)
21 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(3 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(3 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
4 May 2012Company name changed chase journeys LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed chase journeys LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page)
24 May 2010Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 07/04/09; full list of members (3 pages)
4 June 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
16 June 2008Registered office changed on 16/06/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
1 May 2008Return made up to 07/04/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Return made up to 07/04/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 May 2006Registered office changed on 19/05/06 from: 38 devonshire road harrow middlesex HA1 4LR (1 page)
19 May 2006Registered office changed on 19/05/06 from: 38 devonshire road harrow middlesex HA1 4LR (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
2 November 2005Registered office changed on 02/11/05 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
28 September 2005Registered office changed on 28/09/05 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
28 September 2005Registered office changed on 28/09/05 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
17 May 2005Return made up to 07/04/05; full list of members (6 pages)
17 May 2005Return made up to 07/04/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2004Return made up to 07/04/04; full list of members (6 pages)
14 April 2004Return made up to 07/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2003Return made up to 07/04/03; full list of members (6 pages)
22 April 2003Return made up to 07/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 November 2002Company name changed montague lettings (management) l imited\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed montague lettings (management) l imited\certificate issued on 20/11/02 (2 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
12 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
12 April 2000Return made up to 07/04/00; full list of members (6 pages)
12 April 2000Return made up to 07/04/00; full list of members (6 pages)
27 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 27/04/99
(4 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 27/04/99
(4 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
4 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 April 1997Incorporation (45 pages)
7 April 1997Incorporation (45 pages)