Company NameHealthy Conversations Limited
Company StatusDissolved
Company Number06917695
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Joanne Catherine Rule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Fountayne Street 6 Fountayne Street
York
YO31 8HL

Contact

Websitehealthy-conversations.co.uk

Location

Registered AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Joanne Catherine Rule
100.00%
Ordinary

Financials

Year2014
Net Worth£14,536
Cash£10,901
Current Liabilities£22,398

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
1 July 2021Application to strike the company off the register (1 page)
19 January 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
5 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 June 2018Director's details changed for Ms Joanne Catherine Rule on 19 August 2016 (2 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Director's details changed for Ms Joanne Catherine Rule on 1 December 2015 (2 pages)
7 June 2016Director's details changed for Ms Joanne Catherine Rule on 1 December 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Joanne Catherine Rule on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Joanne Catherine Rule on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Ms Joanne Catherine Rule on 1 January 2010 (2 pages)
13 August 2009Director's change of particulars / joanne rule / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / joanne rule / 13/08/2009 (1 page)
11 August 2009Director's change of particulars / joanne rule / 10/08/2009 (1 page)
11 August 2009Director's change of particulars / joanne rule / 10/08/2009 (1 page)
28 May 2009Incorporation (13 pages)
28 May 2009Incorporation (13 pages)