Company NameHealth&Herbs Limited
Company StatusDissolved
Company Number05336640
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameHaitao Yang
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Winslade Way
Catford
London
SE6 4JU
Secretary NameMr Qinglin Yang
StatusClosed
Appointed25 November 2014(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 September 2015)
RoleCompany Director
Correspondence Address150 Kentish Town Road
London
NW1 9QB
Director NameXiaobing Wang
Date of BirthJune 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Northbrook Road
London
SE13 5QT
Secretary NameMiss Jie Yang
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Burnt Ash Road
Lee Green
London
SE12 8RG
Director NameMr Qinglin Yang
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed25 August 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Burnt Ash Road
Lee Green
London
SE12 8RG

Location

Registered Address28 Winslade Way
Catford
London
SE6 4JU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1000 at £1Qinglin Yang
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,983
Cash£7,238
Current Liabilities£80,440

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
1 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1,000
(3 pages)
1 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1,000
(3 pages)
25 November 2014Appointment of Mr. Qinglin Yang as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Jie Yang as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Jie Yang as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr. Qinglin Yang as a secretary on 25 November 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
7 December 2011Termination of appointment of Qinglin Yang as a director (1 page)
7 December 2011Termination of appointment of Qinglin Yang as a director (1 page)
7 December 2011Appointment of Haitao Yang as a director (2 pages)
7 December 2011Appointment of Haitao Yang as a director (2 pages)
14 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
14 September 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
18 April 2011Registered office address changed from 13 Burnt Ash Road Lee Green London SE12 8RG on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 13 Burnt Ash Road Lee Green London SE12 8RG on 18 April 2011 (1 page)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Qinglin Yang on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Qinglin Yang on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Na Li on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Na Li on 20 January 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
3 February 2009Director's change of particulars / qinglin yang / 03/02/2009 (2 pages)
3 February 2009Director's change of particulars / qinglin yang / 03/02/2009 (2 pages)
3 February 2009Secretary's change of particulars / na li / 03/02/2009 (1 page)
3 February 2009Secretary's change of particulars / na li / 03/02/2009 (1 page)
10 November 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
16 July 2008Return made up to 19/01/08; no change of members (6 pages)
16 July 2008Return made up to 19/01/08; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
12 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 May 2007Return made up to 19/01/07; full list of members (2 pages)
14 May 2007Return made up to 19/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 19/01/06; full list of members (2 pages)
3 February 2006Return made up to 19/01/06; full list of members (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 43 sterling gardens london SE14 6DU (1 page)
22 September 2005Registered office changed on 22/09/05 from: 43 sterling gardens london SE14 6DU (1 page)
19 January 2005Incorporation (19 pages)
19 January 2005Incorporation (19 pages)