London
W1G 7LS
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dr Robert John Gilbert |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sutton Passeys Crescent Wollaton Park Nottingham Nottinghamshire NG8 1BX |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Healthcare Brands International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Barry Clare on 18 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Barry Clare on 18 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / barry clare / 05/08/2009 (1 page) |
3 September 2009 | Director's Change of Particulars / barry clare / 05/08/2009 / HouseName/Number was: , now: 18; Street was: 56 queen anne street, now: cottonfields; Area was: , now: barlow moor road; Post Town was: london, now: manchester; Post Code was: W1G 8LA, now: M20 2GN (1 page) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Appointment terminated director robert gilbert (1 page) |
2 March 2009 | Appointment Terminated Director robert gilbert (1 page) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Incorporation (15 pages) |
18 August 2006 | Incorporation (15 pages) |