Company NameTetra Health Limited
Company StatusDissolved
Company Number03835333
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameTetra Productions Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameDavid Andrew Gibson
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMrs Elizabeth Joy Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(10 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NamePeter James Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address93a Cambray Road
London
SW12 0ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebuffetconnections.co.uk
Telephone07 872690722
Telephone regionMobile

Location

Registered AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

1 at £1David Andrew Gibson
50.00%
Ordinary
1 at £1Elizabeth Joy Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,669
Cash£156
Current Liabilities£18,433

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
2 September 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
25 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
2 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 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)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Secretary's details changed for David Andrew Gibson on 12 July 2016 (1 page)
22 July 2016Director's details changed for Mrs Elizabeth Joy Gibson on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mrs Elizabeth Joy Gibson on 12 July 2016 (2 pages)
22 July 2016Secretary's details changed for David Andrew Gibson on 12 July 2016 (1 page)
22 July 2016Director's details changed for Mr David Andrew Gibson on 12 July 2016 (2 pages)
22 July 2016Director's details changed for Mr David Andrew Gibson on 12 July 2016 (2 pages)
12 April 2016Director's details changed for Mrs Elizabeth Joy Gibson on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Elizabeth Joy Gibson on 1 April 2016 (2 pages)
12 April 2016Secretary's details changed for David Andrew Gibson on 1 April 2016 (1 page)
12 April 2016Secretary's details changed for David Andrew Gibson on 1 April 2016 (1 page)
12 April 2016Director's details changed for Mr David Andrew Gibson on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mr David Andrew Gibson on 1 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 (2 pages)
3 September 2012Secretary's details changed for David Andrew Gibson on 29 August 2012 (2 pages)
3 September 2012Director's details changed for David Andrew Gibson on 29 August 2012 (2 pages)
3 September 2012Secretary's details changed for David Andrew Gibson on 29 August 2012 (2 pages)
3 September 2012Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 (2 pages)
3 September 2012Director's details changed for David Andrew Gibson on 29 August 2012 (2 pages)
30 July 2012Registered office address changed from Unit 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Unit 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 30 July 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
11 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Company name changed tetra productions LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
13 January 2011Company name changed tetra productions LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Change of name notice (2 pages)
5 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from Unit 1D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SD on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Unit 1D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SD on 15 June 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 January 2010Appointment of Mrs Elizabeth Joy Gibson as a director (2 pages)
29 January 2010Termination of appointment of Peter Mason as a director (1 page)
29 January 2010Director's details changed for David Andrew Gibson on 10 September 2009 (1 page)
29 January 2010Termination of appointment of Peter Mason as a director (1 page)
29 January 2010Appointment of Mrs Elizabeth Joy Gibson as a director (2 pages)
29 January 2010Secretary's details changed for David Andrew Gibson on 10 September 2009 (1 page)
29 January 2010Secretary's details changed for David Andrew Gibson on 10 September 2009 (1 page)
29 January 2010Director's details changed for David Andrew Gibson on 10 September 2009 (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Registered office address changed from 10 Cranleigh Mews London SW11 2QL on 27 January 2010 (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Registered office address changed from 10 Cranleigh Mews London SW11 2QL on 27 January 2010 (1 page)
26 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 October 2008Return made up to 02/09/08; full list of members (4 pages)
7 October 2008Return made up to 02/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
3 October 2005Registered office changed on 03/10/05 from: brett and co 26 grosvenor street london W1K 4DB (1 page)
3 October 2005Return made up to 02/09/05; full list of members (7 pages)
3 October 2005Registered office changed on 03/10/05 from: brett and co 26 grosvenor street london W1K 4DB (1 page)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 October 2004Return made up to 02/09/04; full list of members (7 pages)
1 October 2004Return made up to 02/09/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 January 2004Return made up to 02/09/03; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
22 January 2004Return made up to 02/09/03; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
29 November 2003Registered office changed on 29/11/03 from: 20 bulstrode street london W1M 5FR (1 page)
29 November 2003Registered office changed on 29/11/03 from: 20 bulstrode street london W1M 5FR (1 page)
3 October 2002Accounts for a dormant company made up to 30 September 2001 (10 pages)
3 October 2002Accounts for a dormant company made up to 30 September 2001 (10 pages)
23 September 2002Return made up to 02/09/02; full list of members (7 pages)
23 September 2002Return made up to 02/09/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
5 November 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Return made up to 02/09/00; full list of members (6 pages)
10 December 2000Return made up to 02/09/00; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1999Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1999Incorporation (13 pages)
2 September 1999Incorporation (13 pages)