Company NameHealthworld UK Holdings Limited
Company StatusDissolved
Company Number03961678
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameFreshname No. 280 Limited

Business Activity

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

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2007Ad 12/09/07-12/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
17 May 2005Return made up to 27/03/05; full list of members (2 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
26 June 2001Return made up to 31/03/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
1 August 2000New director appointed (3 pages)
4 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2000Company name changed freshname no. 280 LIMITED\certificate issued on 28/06/00 (2 pages)
13 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 June 2000New director appointed (3 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (4 pages)
7 June 2000Registered office changed on 07/06/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
31 March 2000Incorporation (19 pages)