Company NameHealing Worldwide Limited
Company StatusDissolved
Company Number06389163
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameRobert Ginsburg Limited

Business Activity

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

Directors

Director NameMr Robert Gordon Ginsburg
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleHealer/Complementary Medicine
Country of ResidenceIreland
Correspondence Address15 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Secretary NameDnlms Ltd T/A Taxassist Accountants (Corporation)
StatusClosed
Appointed18 November 2011(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 14 September 2021)
Correspondence Address265 Cowley Road
Oxford
Oxfordshire
OX4 1XQ
Secretary NameMr Nicholas Peter Smith
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address265 Cowley Road
Oxford
OX4 1XQ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Robert Gordon Ginsburg
100.00%
Ordinary

Financials

Year2014
Net Worth£136,749
Cash£111,270
Current Liabilities£26,375

Accounts

Latest Accounts29 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
9 October 2019Director's details changed for Mr Robert Gordon Ginsburg on 14 January 2019 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
9 October 2019Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 14 January 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
7 December 2017Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 6 December 2017 (2 pages)
7 December 2017Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Robert Gordon Ginsburg on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Robert Gordon Ginsburg on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 March 2016Director's details changed for Mr Robert Gordon Ginsburg on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Robert Gordon Ginsburg on 4 March 2016 (2 pages)
12 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Registered office address changed from 265 Cowley Road Oxford OX4 1XQ to 28 Church Road Stanmore Middlesex HA7 4XR on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 265 Cowley Road Oxford OX4 1XQ to 28 Church Road Stanmore Middlesex HA7 4XR on 1 February 2016 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Mr Robert Gordon Ginsburg on 30 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Robert Gordon Ginsburg on 30 September 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
25 July 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
25 July 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
25 July 2013Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Robert Gordon Ginsburg on 28 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Gordon Ginsburg on 28 September 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 November 2011Termination of appointment of Nicholas Smith as a secretary (1 page)
21 November 2011Appointment of Dnlms Ltd T/a Taxassist Accountants as a secretary (2 pages)
21 November 2011Appointment of Dnlms Ltd T/a Taxassist Accountants as a secretary (2 pages)
21 November 2011Termination of appointment of Nicholas Smith as a secretary (1 page)
17 November 2011Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 17 November 2011 (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 17 January 2011 (1 page)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 17 January 2011 (1 page)
16 January 2011Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages)
16 January 2011Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page)
16 January 2011Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages)
16 January 2011Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page)
16 January 2011Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page)
16 January 2011Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 June 2010Company name changed robert ginsburg LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Company name changed robert ginsburg LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
26 January 2010Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
1 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
1 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
17 August 2009Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
17 August 2009Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
18 December 2008Secretary's change of particulars / nicholas smith / 30/06/2008 (1 page)
18 December 2008Secretary's change of particulars / nicholas smith / 30/06/2008 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 4C vanbrugh park road west london SE3 7QD (1 page)
24 October 2007Registered office changed on 24/10/07 from: 4C vanbrugh park road west london SE3 7QD (1 page)
3 October 2007Incorporation (14 pages)
3 October 2007Incorporation (14 pages)