Asher Way
London
E1W 2JD
Secretary Name | Richard Ian Sarell Cruickshank |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Bath Road London W4 1LJ |
Director Name | Howard Mitchell Dickson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 April 2002(2 years after company formation) |
Appointment Duration | 22 years |
Role | Chief Executive |
Correspondence Address | 1010 Fitzroy Avenue Hastings New Zealand |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Wellington Street Covent Garden London WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £368,393 |
Gross Profit | £54,665 |
Net Worth | -£178,604 |
Current Liabilities | £348,901 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Completion of winding up (1 page) |
23 November 2004 | Order of court to wind up (1 page) |
18 August 2004 | Return made up to 28/03/04; full list of members (5 pages) |
24 March 2004 | Company name changed betterhealth global uk LIMITED\certificate issued on 24/03/04 (2 pages) |
14 October 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Return made up to 28/03/03; full list of members (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 4 old park lane london W1Y 3LJ (1 page) |
11 June 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 March 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 June 2001 | Return made up to 28/03/01; full list of members (5 pages) |
18 June 2001 | Location of debenture register (1 page) |
18 June 2001 | Location of register of members (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
28 March 2000 | Incorporation (13 pages) |