London
EC2N 1AD
Director Name | Mr Mark Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Fergus Alan Craig |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Mark Richardson Howes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen John Harland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nathan Edward Varey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years after company formation) |
Appointment Duration | 1 year (resigned 24 March 2011) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Secretary Name | Stephen Cope |
---|---|
Status | Resigned |
Appointed | 24 March 2011(5 years after company formation) |
Appointment Duration | 4 months (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 80 Holdenhurst Road Bournemouth Dorset BH8 8AQ |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2011) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | https://health-on-line.co.uk/ |
---|---|
Telephone | 01202 544255 |
Telephone region | Bournemouth |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Health-on-line Company Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
6 November 2012 | Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Mark Martin on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Michael Dalby on 1 November 2012 (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of Mr Stephen John Harland as a director (3 pages) |
26 March 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Registered office address changed from 80 Holdenhurst Road Bournemouth Dorset BH8 8AQ United Kingdom on 26 March 2012 (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of Mr Stephen John Harland as a director on 12 March 2012 (3 pages) |
26 March 2012 | Registered office address changed from 80 Holdenhurst Road Bournemouth Dorset BH8 8AQ United Kingdom on 26 March 2012 (2 pages) |
26 March 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
17 November 2011 | Appointment of Jeremy Peter Small as a secretary on 26 July 2011 (3 pages) |
17 November 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
8 September 2011 | Termination of appointment of Stephen Cope as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Stephen Cope as a secretary on 26 July 2011 (2 pages) |
8 September 2011 | Appointment of Keith George Gibbs as a director on 26 July 2011 (3 pages) |
8 September 2011 | Appointment of Keith George Gibbs as a director (3 pages) |
19 August 2011 | Appointment of Mark Richardson Howes as a director (3 pages) |
19 August 2011 | Appointment of Mark Richardson Howes as a director (3 pages) |
12 August 2011 | Appointment of Fergus Alan Craig as a director (3 pages) |
12 August 2011 | Appointment of Nicola Bell as a director (3 pages) |
12 August 2011 | Appointment of Nicola Bell as a director (3 pages) |
12 August 2011 | Appointment of Fergus Alan Craig as a director (3 pages) |
2 August 2011 | Register inspection address has been changed (2 pages) |
2 August 2011 | Register inspection address has been changed (2 pages) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Nathan Varey as a director (1 page) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
24 March 2011 | Appointment of Mr Michael Dalby as a director (2 pages) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
24 March 2011 | Appointment of Mr Mark Martin as a director (2 pages) |
24 March 2011 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Nathan Varey as a director (1 page) |
24 March 2011 | Appointment of Mr Mark Martin as a director (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
24 March 2011 | Appointment of Stephen Cope as a secretary (1 page) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Appointment of Stephen Cope as a secretary (1 page) |
24 March 2011 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 March 2011 (1 page) |
24 March 2011 | Appointment of Mr Michael Dalby as a director (2 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Mr Nathan Edward Varey as a director (2 pages) |
15 March 2010 | Appointment of Mr Nathan Edward Varey as a director (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 April 2009 | Accounts made up to 28 February 2009 (2 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 March 2008 | Accounts made up to 28 February 2008 (2 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
23 May 2007 | Accounts made up to 28 February 2007 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
24 February 2006 | Incorporation (13 pages) |
24 February 2006 | Incorporation (13 pages) |