Company NameWintergreen Healthcare Limited
Company StatusDissolved
Company Number04726951
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHANA Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Deborah Kreczmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 08 January 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Deer Park Road
London
SW19 3FB
Director NameTahir Bashir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address36 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameDeborah Bashir
NationalityBritish
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2007)
RoleSecretary Pa
Correspondence AddressShepherds Close House
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 August 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wintergreenhealthcare.co.uk
Email address[email protected]
Telephone0800 9759570
Telephone regionFreephone

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.3k at £1Deborah Kreczmer
100.00%
Ordinary

Financials

Year2014
Net Worth£22,952
Cash£56,982
Current Liabilities£41,599

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,300
(3 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,300
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,300
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,300
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,300
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,300
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,300
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,300
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages)
17 May 2013Director's details changed for Deborah Kreczmer on 8 April 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages)
26 April 2012Director's details changed for Deborah Kreczmer on 8 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Deborah Kreczmer on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2008Return made up to 08/04/08; full list of members (3 pages)
16 June 2008Return made up to 08/04/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 August 2007£ nc 100/10000 23/07/07 (2 pages)
31 August 2007£ nc 100/10000 23/07/07 (2 pages)
31 August 2007Ad 23/07/07--------- £ si 8298@1=8298 £ ic 2/8300 (1 page)
31 August 2007Ad 23/07/07--------- £ si 8298@1=8298 £ ic 2/8300 (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
30 July 2007Memorandum and Articles of Association (4 pages)
30 July 2007Memorandum and Articles of Association (4 pages)
23 July 2007Company name changed hana investments LIMITED\certificate issued on 23/07/07 (2 pages)
23 July 2007Company name changed hana investments LIMITED\certificate issued on 23/07/07 (2 pages)
22 July 2007Registered office changed on 22/07/07 from: suite 6 2ND floor culvert house, culvert road london SW11 5DH (1 page)
22 July 2007New director appointed (1 page)
22 July 2007New director appointed (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Registered office changed on 22/07/07 from: suite 6 2ND floor culvert house, culvert road london SW11 5DH (1 page)
21 May 2007Return made up to 08/04/07; no change of members (6 pages)
21 May 2007Return made up to 08/04/07; no change of members (6 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 March 2005Registered office changed on 04/03/05 from: chantry lodge pyecombe street brighton west sussex BN45 7EE (1 page)
4 March 2005Registered office changed on 04/03/05 from: chantry lodge pyecombe street brighton west sussex BN45 7EE (1 page)
23 April 2004Return made up to 08/04/04; full list of members (6 pages)
23 April 2004Return made up to 08/04/04; full list of members (6 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: chantry lodge pyecombe street, pyecombe brighton BN45 7EE (1 page)
28 April 2003Registered office changed on 28/04/03 from: chantry lodge pyecombe street, pyecombe brighton BN45 7EE (1 page)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (6 pages)
8 April 2003Incorporation (6 pages)