Company NameG&G Health Limited
Company StatusDissolved
Company Number04766809
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameNatural Nutrition Limited

Business Activity

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

Directors

Secretary NameStephen Maurice Bird
NationalityBritish
StatusClosed
Appointed04 March 2004(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 December 2009)
RoleSolicitor
Correspondence AddressJessops Farm
Tonbridge Road
Bough Beech
Kent
TN8 7AU
Director NameMrs Susan Mary Wear
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Close
East Grinstead
West Sussex
RH19 3RT
Director NameKathleen Mary Windle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressMillwood Lake View Road
Furnace Wood
Felbridge
West Sussex
RH19 2QE
Director NameElizabeth Diane Calcioli
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2009(5 years, 9 months after company formation)
Appointment Duration9 months (closed 08 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTall Trees
Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Jeremy John Stephens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Down Park
Turners Hill Road Crawley Down
Crawley
West Sussex
RH10 4HQ
Secretary NameKathleen Mary Windle
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMillwood Lake View Road
Furnace Wood
Felbridge
West Sussex
RH19 2QE
Director NameDavid Bernard Gaiman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 08 March 2009)
RoleCompany Director
Correspondence AddressVitality House
2-3 Imberhorne Way
East Grinstead
West Sussex
RH19 1RL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFidex Law
2nd Floor Baker Street
London
W1U 6SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
15 June 2009Appointment terminated director david gaiman (1 page)
15 June 2009Return made up to 16/05/09; full list of members (8 pages)
15 June 2009Director appointed elizabeth diane calcioli (2 pages)
30 June 2008Return made up to 16/05/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 October 2007Return made up to 16/05/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(8 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 August 2007Director resigned (1 page)
11 July 2006Return made up to 16/05/06; full list of members (9 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Company name changed natural nutrition LIMITED\certificate issued on 14/03/06 (2 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2004Return made up to 16/05/04; full list of members (8 pages)
13 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (19 pages)