Company NameHealth Audit International Limited
Company StatusDissolved
Company Number03382422
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Peter Briggs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Dir & Medical Practitioner
Country of ResidenceIreland
Correspondence Address135-137 Station Road
Station Road Chingford
London
E4 6AG
Secretary NameSusan Elizabeth Biggar
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Tufnell Park Road
London
N7 0PU
Secretary NameSamar Dey Ghatak
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address71 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0AY
Secretary NameMrs Yvonne Foley
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years after company formation)
Appointment Duration10 years, 4 months (resigned 07 November 2013)
RoleSocial Worker
Correspondence Address135-137 Station Road
Station Road Chingford
London
E4 6AG
Director NameMairi McElhill Putt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2009)
RoleCharity Worker
Correspondence AddressChurch House Adforton
Shropshire
SY7 0ND
Wales
Director NameMs Mairi McElhill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2013(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 July 2014)
RoleReporter
Country of ResidenceIreland
Correspondence Address135-137 Station Road
Station Road Chingford
London
E4 6AG

Contact

Websitewww.health-audit.com

Location

Registered Address135-137 Station Road
Station Road Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Dr Peter Wilson Briggs
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,557
Current Liabilities£39,693

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 September 1997Delivered on: 4 September 1997
Satisfied on: 6 November 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Termination of appointment of Peter Briggs as a director on 12 June 2016 (1 page)
4 July 2016Termination of appointment of Peter Briggs as a director on 12 June 2016 (1 page)
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)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20
(3 pages)
24 June 2015Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20
(3 pages)
24 June 2015Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20
(3 pages)
24 June 2015Director's details changed for Doctor Peter Briggs on 1 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Termination of appointment of Mairi Mcelhill as a director on 11 July 2014 (1 page)
29 October 2014Termination of appointment of Mairi Mcelhill as a director on 11 July 2014 (1 page)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Appointment of Ms Mairi Mcelhill as a director (2 pages)
8 November 2013Appointment of Ms Mairi Mcelhill as a director (2 pages)
7 November 2013Termination of appointment of Yvonne Foley as a secretary (1 page)
7 November 2013Termination of appointment of Yvonne Foley as a secretary (1 page)
6 November 2013Satisfaction of charge 1 in full (1 page)
6 November 2013Satisfaction of charge 1 in full (1 page)
18 July 2013Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page)
18 July 2013Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page)
18 July 2013Director's details changed for Doctor Peter Briggs on 1 June 2013 (2 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 July 2013Secretary's details changed for Mrs Yvonne Foley on 1 June 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 May 2013Registered office address changed from Church House Adforton Leintwardine Craven Arms Shropshire SY7 0ND on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Church House Adforton Leintwardine Craven Arms Shropshire SY7 0ND on 21 May 2013 (1 page)
9 August 2012Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Church House Craven Arms Adforton Shropshire SY7 0ND on 9 August 2012 (1 page)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages)
11 August 2011Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages)
11 August 2011Secretary's details changed for Yvonne Foley on 1 August 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages)
13 August 2010Director's details changed for Doctor Peter Briggs on 6 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 06/06/09; full list of members (3 pages)
5 August 2009Return made up to 06/06/09; full list of members (3 pages)
5 August 2009Appointment terminated director mairi mcelhill putt (1 page)
5 August 2009Appointment terminated director mairi mcelhill putt (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from church house adforton shropshire SY7 0ND england (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Return made up to 06/06/08; full list of members (3 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Registered office changed on 11/03/2009 from church house adforton shropshire SY7 0ND england (1 page)
11 March 2009Return made up to 06/06/08; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 15 conyers road london SW16 6LP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 15 conyers road london SW16 6LP (1 page)
10 March 2009Location of debenture register (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Return made up to 06/06/07; full list of members (3 pages)
23 April 2008Director's change of particulars / peter briggs / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / peter briggs / 22/04/2008 (1 page)
23 April 2008Return made up to 06/06/07; full list of members (3 pages)
22 April 2008Director's change of particulars / mairi mcelhill putt / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / mairi mcelhill putt / 22/04/2008 (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2005Return made up to 06/06/05; full list of members (6 pages)
23 September 2005Return made up to 06/06/05; full list of members (6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 August 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
28 May 2003Amended accounts made up to 30 June 2002 (3 pages)
28 May 2003Amended accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 September 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Registered office changed on 09/09/02 from: 45 odhams walk covent garden london WC2H 9SB (1 page)
9 September 2002Registered office changed on 09/09/02 from: 45 odhams walk covent garden london WC2H 9SB (1 page)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 November 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1998 (2 pages)
30 December 1999Accounts for a small company made up to 30 June 1998 (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
15 September 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
6 June 1997Incorporation (15 pages)
6 June 1997Incorporation (15 pages)