Company NameHealth-E-Nation Limited
DirectorIliyasu Saidu Maisanda
Company StatusActive
Company Number06892445
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Iliyasu Saidu Maisanda
StatusCurrent
Appointed16 September 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressC/O Maisanda & Co Freston Road Hub
196 Freston Road
London
W10 6TT
Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maisanda & Co Freston Road Hub
196 Freston Road
London
W10 6TT
Director NameMr John Iheanyichukwu Nnorom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleAccountant
Correspondence Address17 Kodeosh Street
Ikeja
Lagos
Nigeria
Director NameMr Gopal Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Secretary NameMr Gopal Raju
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMr Chandra Pratap Sinha
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFiji
StatusResigned
Appointed11 April 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Durants Park Avenue
Enfield
Middlesex
EN3 7ED
Director NameMr Caleb Maisanda
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Unimix House Abbey Road
London
NW10 7TR
Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44 Unimix House
Abbey Road
London
NW10 7TR
Director NameMr Anthony Philemon Dara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed16 September 2016(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 44 Unimix House
Abbey Road
London
NW10 7TR

Location

Registered AddressC/O Maisanda & Co Freston Road Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Iliyasu Maisanda
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

7 July 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
(3 pages)
11 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
22 August 2018Registered office address changed from Sobus Hub 196 Freston Road London W10 6TT England to C/O Maisanda & Co Freston Road Hub 196 Freston Road London W10 6TT on 22 August 2018 (1 page)
10 July 2018Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
10 July 2018Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2018 (2 pages)
10 July 2018Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 April 2018 (2 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
13 September 2017Termination of appointment of Anthony Philemon Dara as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Anthony Philemon Dara as a director on 13 September 2017 (1 page)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
11 October 2016Appointment of Mr Iliyasu Saidu Maisanda as a secretary on 16 September 2016 (2 pages)
11 October 2016Appointment of Mr Anthony Philemon Dara as a director on 16 September 2016 (2 pages)
11 October 2016Appointment of Mr Anthony Philemon Dara as a director on 16 September 2016 (2 pages)
11 October 2016Appointment of Mr Iliyasu Saidu Maisanda as a secretary on 16 September 2016 (2 pages)
11 October 2016Termination of appointment of Iliyasu Saidu Maisanda as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Iliyasu Saidu Maisanda as a director on 11 October 2016 (1 page)
16 September 2016Company name changed blueseas uk LTD\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
16 September 2016Company name changed blueseas uk LTD\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
8 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
5 August 2015Termination of appointment of Caleb Maisanda as a director on 20 April 2015 (1 page)
5 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Termination of appointment of Caleb Maisanda as a director on 20 April 2015 (1 page)
5 August 2015Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages)
5 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2015Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 February 2015Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 February 2015Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
5 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 October 2012Termination of appointment of Chandra Sinha as a director (1 page)
18 October 2012Termination of appointment of Chandra Sinha as a director (1 page)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Mr Chandra Pratap Sinha as a director (2 pages)
13 April 2011Appointment of Mr Chandra Pratap Sinha as a director (2 pages)
4 March 2011Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page)
29 January 2011Termination of appointment of Gopal Raju as a director (1 page)
29 January 2011Termination of appointment of Gopal Raju as a secretary (1 page)
29 January 2011Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Termination of appointment of Gopal Raju as a director (1 page)
29 January 2011Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages)
29 January 2011Termination of appointment of Gopal Raju as a secretary (1 page)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 July 2009Appointment terminated director john nnorom (1 page)
31 July 2009Appointment terminated director john nnorom (1 page)
30 April 2009Incorporation (18 pages)
30 April 2009Incorporation (18 pages)