Company NameHealthwise Project
Company StatusDissolved
Company Number03395281
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Joe Adimonye
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleMedical Doctor
Correspondence Address233 Southbury Road
Enfield
Middlesex
EN1 1QZ
Director NameAgozie Chukwuenyem
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleEstate Manager
Correspondence Address3 Mayfields Close
Wembley Park
Wembley
Middlesex
HA9 9PP
Director NameHarriet Akudike Chika Madueke-Ike
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleBeauty Therapist
Correspondence Address26 Hazelwood Court
Neasden La North
London
NW10 0AF
Director NameNgozi Ekechuku
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2005)
RoleBiochemist
Correspondence Address5 Acklington Drive
London
NW9 5WL
Director NameNkemdil Ene
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2005)
RoleMedical Doctor
Correspondence Address8 Snowdon Drive
London
NW9 7RF
Director NameChristie Ikeogu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2005)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address27 Oak Grove
Cricklewood
London
NW2 3LS
Director NameUzoma Ada Mkparu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 November 2005)
RoleIT Consultant
Correspondence Address113 Grimthorpe House
Agdon Street
London
EC1 0BR
Secretary NameChristie Ikeogu
NationalityBritish
StatusClosed
Appointed13 March 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 November 2005)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address27 Oak Grove
Cricklewood
London
NW2 3LS
Director NameDorothy Iroha
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(3 years, 4 months after company formation)
Appointment Duration5 years (closed 15 November 2005)
RoleFashion Designer
Correspondence Address61b Cranhurst Road
London
North West
NW2 4LL
Secretary NameHarriet Akudike Chika Madueke-Ike
NationalityNigerian
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleBeauty Therapist
Correspondence Address26 Hazelwood Court
Neasden La North
London
NW10 0AF

Location

Registered AddressHitech House
193 West Hendon Broadway
London
NW9 7DD
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,246
Cash£4,154
Current Liabilities£11,400

Accounts

Latest Accounts29 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (2 pages)
2 December 2004Full accounts made up to 29 December 2003 (8 pages)
19 July 2004Annual return made up to 30/06/04 (7 pages)
30 October 2003Full accounts made up to 29 December 2002 (8 pages)
23 July 2003Annual return made up to 30/06/03 (7 pages)
1 November 2002Full accounts made up to 29 December 2001 (8 pages)
29 October 2001Full accounts made up to 29 December 2000 (8 pages)
24 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 29 December 1999 (8 pages)
31 July 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 31/07/00
(5 pages)
9 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: c/o north london itec suites f & g, hyde house edgware road london NW9 6LH (1 page)
30 April 1999New secretary appointed (2 pages)
29 April 1999Full accounts made up to 29 December 1998 (9 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
16 July 1997Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)