Company NameHealth-Od.net Limited
Company StatusDissolved
Company Number04637975
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Gillian Allen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 28 June 2016)
RoleNurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Secretary NameGeoffrey Francis John Browning
NationalityBritish
StatusClosed
Appointed07 February 2003(3 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Street
Warminster
Wiltshire
BA12 8JE
Director NameMichael John Faulkner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 28 June 2016)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehealth-od.net
Telephone020 88471286
Telephone regionLondon

Location

Registered Address28 St Johns Road
Isleworth
Middlesex
TW7 6NW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Gillian Allen
50.00%
Ordinary
1 at £1Michael Faulkner
50.00%
Ordinary

Financials

Year2014
Net Worth£143,689
Cash£133,195
Current Liabilities£10,136

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(5 pages)
31 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Gillian Allen on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Gillian Allen on 1 January 2010 (2 pages)
2 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Gillian Allen on 1 January 2010 (2 pages)
2 April 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1
(2 pages)
22 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1
(2 pages)
30 October 2009Appointment of Michael John Faulkner as a director (3 pages)
30 October 2009Appointment of Michael John Faulkner as a director (3 pages)
6 May 2009Return made up to 15/01/09; full list of members (3 pages)
6 May 2009Return made up to 15/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 15/01/08; no change of members (6 pages)
23 July 2008Return made up to 15/01/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 15/01/07; full list of members (6 pages)
20 March 2007Return made up to 15/01/07; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 15/01/05; full list of members (6 pages)
1 April 2005Return made up to 15/01/05; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 15/01/04; full list of members (6 pages)
14 April 2004Return made up to 15/01/04; full list of members (6 pages)
30 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)