Company NameHealthy Connections Limited
Company StatusDissolved
Company Number05858405
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Regina Atere-Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address35 Ravensbourne Park
Catford
London
SE6 4XY
Director NameBarbara Elizabeth Gahir
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RolePharmacist
Correspondence Address91 Drewstead Road
London
SW16 1AD
Director NameNeil Christmas Selby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawthorn Drive
West Wickham
Kent
BR4 9EY
Director NameDr Amanda Thompsell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleDoctor
Correspondence Address18 Dewhurst Road
London
W14 0ET
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RolePractice Manager
Correspondence Address3 Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257
Cash£3,743
Current Liabilities£4,518

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 27/06/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Registered office changed on 29/09/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
29 September 2008Return made up to 27/06/08; full list of members (5 pages)
29 September 2008Registered office changed on 29/09/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 27/06/07; full list of members (3 pages)
7 August 2007Return made up to 27/06/07; full list of members (3 pages)
9 August 2006Ad 27/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 August 2006Ad 27/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 June 2006Incorporation (15 pages)
27 June 2006Incorporation (15 pages)