Company NameHealth On Line Limited
Company StatusDissolved
Company Number05721693
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(5 years after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Mark Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(5 years after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Mark Richardson Howes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed26 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(6 years after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Nathan Edward Varey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years after company formation)
Appointment Duration1 year (resigned 24 March 2011)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Secretary NameStephen Cope
StatusResigned
Appointed24 March 2011(5 years after company formation)
Appointment Duration4 months (resigned 26 July 2011)
RoleCompany Director
Correspondence Address80 Holdenhurst Road
Bournemouth
Dorset
BH8 8AQ
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed05 April 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2011)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitehttps://health-on-line.co.uk/
Telephone01202 544255
Telephone regionBournemouth

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Health-on-line Company Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
6 November 2012Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 March 2012Appointment of Mr Stephen John Harland as a director (3 pages)
26 March 2012Statement of company's objects (2 pages)
26 March 2012Registered office address changed from 80 Holdenhurst Road Bournemouth Dorset BH8 8AQ United Kingdom on 26 March 2012 (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 March 2012Appointment of Mr Stephen John Harland as a director on 12 March 2012 (3 pages)
26 March 2012Registered office address changed from 80 Holdenhurst Road Bournemouth Dorset BH8 8AQ United Kingdom on 26 March 2012 (2 pages)
26 March 2012Statement of company's objects (2 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(7 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(7 pages)
17 November 2011Appointment of Jeremy Peter Small as a secretary on 26 July 2011 (3 pages)
17 November 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
8 September 2011Termination of appointment of Stephen Cope as a secretary (2 pages)
8 September 2011Termination of appointment of Stephen Cope as a secretary on 26 July 2011 (2 pages)
8 September 2011Appointment of Keith George Gibbs as a director on 26 July 2011 (3 pages)
8 September 2011Appointment of Keith George Gibbs as a director (3 pages)
19 August 2011Appointment of Mark Richardson Howes as a director (3 pages)
19 August 2011Appointment of Mark Richardson Howes as a director (3 pages)
12 August 2011Appointment of Fergus Alan Craig as a director (3 pages)
12 August 2011Appointment of Nicola Bell as a director (3 pages)
12 August 2011Appointment of Nicola Bell as a director (3 pages)
12 August 2011Appointment of Fergus Alan Craig as a director (3 pages)
2 August 2011Register inspection address has been changed (2 pages)
2 August 2011Register inspection address has been changed (2 pages)
24 March 2011Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
24 March 2011Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
24 March 2011Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
24 March 2011Termination of appointment of Nathan Varey as a director (1 page)
24 March 2011Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
24 March 2011Appointment of Mr Michael Dalby as a director (2 pages)
24 March 2011Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
24 March 2011Appointment of Mr Mark Martin as a director (2 pages)
24 March 2011Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Nathan Varey as a director (1 page)
24 March 2011Appointment of Mr Mark Martin as a director (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
24 March 2011Appointment of Stephen Cope as a secretary (1 page)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Appointment of Stephen Cope as a secretary (1 page)
24 March 2011Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 March 2011 (1 page)
24 March 2011Appointment of Mr Michael Dalby as a director (2 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
9 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 March 2010Appointment of Mr Nathan Edward Varey as a director (2 pages)
15 March 2010Appointment of Mr Nathan Edward Varey as a director (2 pages)
3 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Accounts made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 24/02/09; full list of members (3 pages)
25 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Accounts made up to 28 February 2008 (2 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
23 May 2007Accounts made up to 28 February 2007 (2 pages)
23 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Return made up to 24/02/07; full list of members (2 pages)
5 April 2007Return made up to 24/02/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
24 February 2006Incorporation (13 pages)
24 February 2006Incorporation (13 pages)