Company NamePassiflora Holistic Health Limited
Company StatusDissolved
Company Number06599803
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnn Elizabeth Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Nassington Road
London
NW3 2TX
Director NameMr David John Hammond
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rushendon Furlong
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9QX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 Nassington Road
London
NW3 2TX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Ann Elizabeth Jones
50.00%
Ordinary
1 at £1Mr David John Hammond
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Accounts made up to 31 May 2013 (2 pages)
28 February 2014Accounts made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(3 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(3 pages)
9 August 2012Accounts made up to 31 May 2012 (2 pages)
9 August 2012Accounts made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts made up to 31 May 2011 (2 pages)
20 February 2012Accounts made up to 31 May 2011 (2 pages)
7 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
10 April 2011Termination of appointment of David Hammond as a director (1 page)
10 April 2011Termination of appointment of David Hammond as a director (1 page)
28 February 2011Accounts made up to 31 May 2010 (2 pages)
28 February 2011Accounts made up to 31 May 2010 (2 pages)
22 February 2011Registered office address changed from 14 Rushendon Furlong Pitstone Leighton Buzzard Beds LU7 9QX U.K. on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 14 Rushendon Furlong Pitstone Leighton Buzzard Beds LU7 9QX U.K. on 22 February 2011 (1 page)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ann Elizabeth Jones on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Ann Elizabeth Jones on 21 May 2010 (2 pages)
4 February 2010Accounts made up to 31 May 2009 (2 pages)
4 February 2010Accounts made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2008Director appointed david john hammond (2 pages)
10 June 2008Director appointed david john hammond (2 pages)
4 June 2008Director appointed ann elizabeth jones (2 pages)
4 June 2008Director appointed ann elizabeth jones (2 pages)
23 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
23 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
23 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
23 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 May 2008Incorporation (14 pages)
21 May 2008Incorporation (14 pages)