London
N21 3QL
Secretary Name | Mr Richard David Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hillfield Park Winchmore Hill London N21 3QL |
Director Name | Mr David James Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravensdale Avenue North Finchley London N12 9HS |
Registered Address | 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David James Hunter 50.00% Ordinary |
---|---|
1 at £1 | Debra Kay Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,639 |
Cash | £2,367 |
Current Liabilities | £155,752 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
13 April 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 September 2009 | Accounts made up to 31 July 2009 (2 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
17 June 2009 | Director appointed david james hunter (2 pages) |
17 June 2009 | Director appointed david james hunter (2 pages) |
12 June 2009 | Ad 02/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Registered office changed on 12/06/2009 from spurs stratford road ash vale aldershot hampshire GU12 5PX (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from spurs stratford road ash vale aldershot hampshire GU12 5PX (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Ad 02/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
11 June 2009 | Company name changed innovision healthteam LTD\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed innovision healthteam LTD\certificate issued on 12/06/09 (2 pages) |
14 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
14 November 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from stepaside cottage petworth road hambledon surrey GU8 5TU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from stepaside cottage petworth road hambledon surrey GU8 5TU (1 page) |
10 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 50 hillfield park london N21 3QL (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 50 hillfield park london N21 3QL (1 page) |
21 July 2006 | Incorporation (13 pages) |
21 July 2006 | Incorporation (13 pages) |