Company NameHeathscan Investments Limited
Company StatusDissolved
Company Number04213932
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed09 July 2001(2 months after company formation)
Appointment Duration15 years, 10 months (closed 02 May 2017)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 2001(2 months after company formation)
Appointment Duration15 years, 10 months (closed 02 May 2017)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed27 April 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed10 January 2012(10 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1000Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,154
Current Liabilities£437,011

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
(6 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
(5 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(5 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Termination of appointment of Mr Prea as a director (1 page)
14 January 2013Termination of appointment of Mr Prea as a director (1 page)
11 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
11 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 March 2012Appointment of Mr Benjamin Prea as a director (2 pages)
23 March 2012Termination of appointment of Allen Fred as a director (1 page)
23 March 2012Termination of appointment of Allen Fred as a director (1 page)
23 March 2012Appointment of Mr Benjamin Prea as a director (2 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
24 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 May 2009Return made up to 10/05/09; full list of members (3 pages)
15 May 2009Return made up to 10/05/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 March 2007Return made up to 10/05/06; full list of members; amend (5 pages)
2 March 2007Return made up to 10/05/06; full list of members; amend (5 pages)
26 May 2006Return made up to 10/05/06; full list of members (2 pages)
26 May 2006Return made up to 10/05/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 May 2004Return made up to 10/05/04; full list of members (6 pages)
19 May 2004Return made up to 10/05/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
21 July 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
21 July 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
29 May 2002Return made up to 10/05/02; full list of members (6 pages)
29 May 2002Return made up to 10/05/02; full list of members (6 pages)
6 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
6 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
7 December 2001Registered office changed on 07/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 December 2001Registered office changed on 07/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Ad 09/07/01--------- £ si 1@1000=1000 £ ic 1000/2000 (2 pages)
25 July 2001Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2001Nc inc already adjusted 09/07/01 (1 page)
25 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Nc inc already adjusted 09/07/01 (1 page)
25 July 2001Conso div 09/07/01 (1 page)
25 July 2001Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2001Conso div 09/07/01 (1 page)
25 July 2001Ad 09/07/01--------- £ si 1@1000=1000 £ ic 1000/2000 (2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 May 2001Incorporation (14 pages)
10 May 2001Incorporation (14 pages)