Company NameHealys London Limited
Company StatusDissolved
Company Number04637453
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Healy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Director NameMr Marios Kyriaki Pattihis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollingwood House
Stream Lane
Hawkhurst
Kent
TW18 4RN
Secretary NameMr John Andrew Healy
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.healys.com/
Telephone020 78224000
Telephone regionLondon

Location

Registered AddressAtrium Court
15-17 Jockey's Fields
London
WC1R 4QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Dino Skinner
14.29%
Ordinary
50 at £1John Andrew Healy
14.29%
Ordinary
50 at £1Kiri Kkoshi
14.29%
Ordinary
50 at £1Marios Pattihis
14.29%
Ordinary
50 at £1Mark Davies
14.29%
Ordinary
50 at £1Nicholas Taylor
14.29%
Ordinary
50 at £1Robert Johnson
14.29%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350
(6 pages)
3 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
31 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
31 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 January 2013 (17 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 January 2013 (17 pages)
30 April 2013Statement of capital following an allotment of shares on 15 February 2012
  • GBP 350
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 15 February 2012
  • GBP 350
(3 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(6 pages)
23 January 2013Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 January 2013 (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(6 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 June 2010Registered office address changed from 3 Waterhouse Square 142 Holborn London EC1N 2SW on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 3 Waterhouse Square 142 Holborn London EC1N 2SW on 18 June 2010 (1 page)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 June 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
9 June 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 15/01/09; full list of members (4 pages)
12 March 2009Return made up to 15/01/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 May 2008Return made up to 15/01/08; full list of members (4 pages)
1 May 2008Return made up to 15/01/08; full list of members (4 pages)
28 August 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
28 August 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 May 2007Return made up to 15/01/07; full list of members (2 pages)
25 May 2007Return made up to 15/01/07; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
4 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
21 March 2006Return made up to 15/01/06; full list of members (2 pages)
21 March 2006Return made up to 15/01/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 August 2005Return made up to 15/01/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 August 2005Return made up to 15/01/05; full list of members (7 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 April 2004Return made up to 15/01/04; full list of members (7 pages)
16 April 2004Return made up to 15/01/04; full list of members (7 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
31 August 2003Registered office changed on 31/08/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
30 August 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)