Company NameGroup Corporate Healthcare Limited
Company StatusDissolved
Company Number06360574
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameRedgreenshelf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 04 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJohn Mark Benn
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleChief Executive
Correspondence Address12 Ch.Des Moissons
1294 Genthod
Switzerland
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Mark Lewis William Hindes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF

Location

Registered AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
12 July 2013Appointment of Mr David Duncan as a director (2 pages)
12 July 2013Termination of appointment of Mark Hindes as a director (1 page)
12 July 2013Appointment of Mr David Duncan as a director on 30 June 2013 (2 pages)
12 July 2013Termination of appointment of Mark Lewis William Hindes as a director on 30 June 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(5 pages)
14 December 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 14 December 2011 (1 page)
1 December 2011Appointment of Mr Ian Portal as a secretary on 22 November 2011 (2 pages)
1 December 2011Termination of appointment of Jon Hather as a secretary on 22 November 2011 (1 page)
1 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
1 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
24 February 2010Director's details changed for Mark Lewis William Hindes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark Lewis William Hindes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark Lewis William Hindes on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 September 2009Return made up to 04/09/09; full list of members (3 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 September 2008Director's Change of Particulars / michael parsons / 01/12/2007 / Occupation was: chairman, now: director (1 page)
27 February 2008Appointment Terminated Director john benn (1 page)
27 February 2008Director appointed mark lewis william hindes (3 pages)
27 February 2008Director appointed mark lewis william hindes (3 pages)
27 February 2008Appointment terminated director john benn (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
1 October 2007Company name changed redgreenshelf LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed redgreenshelf LIMITED\certificate issued on 01/10/07 (2 pages)
15 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
4 September 2007Incorporation (21 pages)
4 September 2007Incorporation (21 pages)