Company NameThe Healthy Choices Company Of New Zealand Limited
Company StatusDissolved
Company Number06730426
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Directors

Director NameMarcus McLelland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 William Bryan Drive
Half Moon Bay
Manukau 2012
New Zealand
Director NameRomela Lesleigh Quinn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 William Bryan Drive
Half Moon Bay
Manukau 2012
New Zealand
Secretary NameRomela Lesleigh Quinn
NationalityNew Zealander
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 William Bryan Drive
Half Moon Bay
Manukau 2012
New Zealand
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address3rd Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2008Ad 22/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
4 November 2008Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Director and secretary appointed romela lesleigh quinn (2 pages)
28 October 2008Director appointed marcus mclelland (2 pages)
28 October 2008Director appointed marcus mclelland (2 pages)
28 October 2008Director and secretary appointed romela lesleigh quinn (2 pages)
23 October 2008Appointment Terminated Director andrew davis (1 page)
23 October 2008Appointment terminated director andrew davis (1 page)
22 October 2008Incorporation (17 pages)
22 October 2008Incorporation (17 pages)