Company NameHealth-Enet Limited
Company StatusDissolved
Company Number04044655
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark McCalla Manassee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2013(13 years, 4 months after company formation)
Appointment Duration12 months (closed 09 December 2014)
RoleExecutive, Financial Services
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2013(13 years, 4 months after company formation)
Appointment Duration12 months (closed 09 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Secretary NameMrs Rachel Stern
StatusClosed
Appointed10 December 2013(13 years, 4 months after company formation)
Appointment Duration12 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address43 Downs Road
Belmont
Sutton
Surrey
SM2 5NR
Secretary NameMrs Sarah Bradly
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Collingwood House
Dolphin Square
London
SW1V 3ND
Director NameHoward Stephen Bucannan Jenkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressThe Rectory
Willey Park
Broseley
Shropshire
TF12 5JP
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 55 New Oxford Street
London
WC1A 1BS
Director NameMark McLellan
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleComputers
Correspondence Address88 Waterman Way
London
E1W 2QW
Director NameJonathan Riversdale St Quintin Monckton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2004)
RoleCharity Director
Correspondence Address90 Innes Gardens
Putney
London
SW15 3AD
Secretary NameMr Michael Frederick Brading
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameMr Ian Christopher Beaumont
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6.4k at £1Matrix-data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£921,790
Current Liabilities£164,686

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,400
(4 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,400
(4 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6,400
(4 pages)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
10 March 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page)
13 December 2013Appointment of Mr Maurizio Nicolelli as a director on 10 December 2013 (2 pages)
13 December 2013Appointment of Mr Mark Mccalla Manassee as a director on 10 December 2013 (2 pages)
13 December 2013Appointment of Mr Maurizio Nicolelli as a director on 10 December 2013 (2 pages)
13 December 2013Appointment of Mr Mark Mccalla Manassee as a director on 10 December 2013 (2 pages)
12 December 2013Termination of appointment of Ian Christopher Beaumont as a director on 10 December 2013 (1 page)
12 December 2013Termination of appointment of Michael Frederick Brading as a secretary on 10 December 2013 (1 page)
12 December 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
12 December 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
12 December 2013Appointment of Mrs Rachel Stern as a secretary on 10 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page)
12 December 2013Appointment of Mrs Rachel Stern as a secretary on 10 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Ian Christopher Beaumont as a director on 10 December 2013 (1 page)
12 December 2013Termination of appointment of Michael Frederick Brading as a secretary on 10 December 2013 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
1 February 2011Appointment of Mr Ian Beaumont as a director (2 pages)
1 February 2011Appointment of Mr Ian Beaumont as a director (2 pages)
31 January 2011Termination of appointment of Rupert Lywood as a director (1 page)
31 January 2011Termination of appointment of Rupert Lywood as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 21 October 2010 (1 page)
20 October 2010Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages)
20 October 2010Termination of appointment of Howard Jenkinson as a director (1 page)
20 October 2010Termination of appointment of Mark Mclellan as a director (1 page)
20 October 2010Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page)
20 October 2010Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page)
20 October 2010Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page)
20 October 2010Termination of appointment of Howard Jenkinson as a director (1 page)
20 October 2010Termination of appointment of Mark Mclellan as a director (1 page)
21 May 2010Registered office address changed from New London House 172 Druruy Lane London WC2B 5QR on 21 May 2010 (1 page)
21 May 2010Registered office address changed from New London House 172 Druruy Lane London WC2B 5QR on 21 May 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 November 2008Return made up to 01/08/08; full list of members (4 pages)
25 November 2008Return made up to 01/08/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 August 2006Return made up to 01/08/06; full list of members (8 pages)
24 August 2006Return made up to 01/08/06; full list of members (8 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 November 2004Registered office changed on 03/11/04 from: matrix-securities LTD gossard house 7-8 savile row london W1S 3PE (1 page)
3 November 2004Registered office changed on 03/11/04 from: matrix-securities LTD gossard house 7-8 savile row london W1S 3PE (1 page)
31 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2004Full accounts made up to 31 March 2003 (13 pages)
25 February 2004Full accounts made up to 31 March 2003 (13 pages)
8 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(9 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(9 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Memorandum and Articles of Association (6 pages)
14 May 2002Memorandum and Articles of Association (6 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
13 December 2001Ad 11/12/01--------- £ si 4426@1=4426 £ ic 1504/5930 (2 pages)
13 December 2001Ad 11/12/01--------- £ si 24@1=24 £ ic 6376/6400 (2 pages)
13 December 2001Ad 11/12/01--------- £ si 24@1=24 £ ic 6376/6400 (2 pages)
13 December 2001Ad 11/12/01--------- £ si 446@1=446 £ ic 5930/6376 (2 pages)
13 December 2001Ad 11/12/01--------- £ si 4426@1=4426 £ ic 1504/5930 (2 pages)
13 December 2001Ad 11/12/01--------- £ si 446@1=446 £ ic 5930/6376 (2 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 November 2001Nc inc already adjusted 13/11/01 (2 pages)
20 November 2001Nc inc already adjusted 13/11/01 (2 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 August 2001Return made up to 01/08/01; full list of members (8 pages)
10 August 2001Return made up to 01/08/01; full list of members (8 pages)
16 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 January 2001Ad 18/12/00--------- £ si 1502@1=1502 £ ic 2/1504 (2 pages)
16 January 2001Ad 18/12/00--------- £ si 1502@1=1502 £ ic 2/1504 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/09/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/09/00
(1 page)
1 August 2000Incorporation (14 pages)
1 August 2000Incorporation (14 pages)