Company NameHealth Data UK Limited
Company StatusDissolved
Company Number04391595
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NamesA99232 Limited and Betterhealth Global Holdings Limited

Business Activity

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

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Director NameHoward Mitchell Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 March 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 25 September 2007)
RoleManager
Correspondence Address1010 Fitzroy Avenue
Hastings
New Zealand
Secretary NameDr Stanley George Shepherd
NationalityBritish
StatusClosed
Appointed14 June 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address31 Bath Road
London
W4 1LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,315
Current Liabilities£269,567

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
5 January 2006Registered office changed on 05/01/06 from: 44 wellington street covent garden london WC2E 7BD (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2005Full accounts made up to 31 March 2003 (14 pages)
13 January 2005New secretary appointed (2 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 August 2004Return made up to 11/03/04; full list of members (6 pages)
13 July 2004Secretary resigned (1 page)
14 June 2004Company name changed betterhealth global holdings lim ited\certificate issued on 14/06/04 (2 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
8 January 2004Return made up to 11/03/03; full list of members (7 pages)
18 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 December 2003Secretary's particulars changed (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
28 August 2003Registered office changed on 28/08/03 from: 4 old park lane london W1K 1QW (1 page)
15 March 2003Company name changed A99232 LIMITED\certificate issued on 14/03/03 (2 pages)
15 May 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (17 pages)
11 March 2002Director resigned (1 page)