Company NameThehealthfinder Limited
Company StatusDissolved
Company Number05334126
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Ian John Groves
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(3 months, 1 week after company formation)
Appointment Duration11 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDouglas House
Douglas Road
Melrose
Roxburghshire
TD6 9QT
Scotland
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusClosed
Appointed28 December 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address5 Heath Hurst Road
London
NW3 2RU
Director NameSamantha Groves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEllwood
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TU
Secretary NameMr Ian John Groves
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
165 Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSully Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 28 December 2006)
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH

Contact

Websitewww.thehealthfinder.co.uk

Location

Registered Address50 Farringdon Road
Ground Floor
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£276,033
Cash£3,707
Current Liabilities£89,661

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Director's details changed for Mr Ian John Groves on 4 May 2013 (2 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Director's details changed for Mr Ian John Groves on 4 May 2013 (2 pages)
3 June 2014Director's details changed for Mr Ian John Groves on 4 May 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
26 October 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 August 2009Registered office changed on 24/08/2009 from hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
24 August 2009Registered office changed on 24/08/2009 from hopkins consulting LIMITED 2ND floor 1 procter street london WC1V 6PG (1 page)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
18 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 April 2009Return made up to 17/01/09; full list of members (3 pages)
5 April 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/08; full list of members (3 pages)
23 January 2009Return made up to 17/01/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 8 unity street college green bristol BS1 5HH (1 page)
23 November 2006Registered office changed on 23/11/06 from: 8 unity street college green bristol BS1 5HH (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
6 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
17 January 2005Incorporation (17 pages)
17 January 2005Incorporation (17 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)