Company NameHeal (International) Limited
Company StatusDissolved
Company Number07325544
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James King
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House 109 South Worple Way
Mortlake
London
SW14 8TN
Secretary NameMr Andrew James King
StatusClosed
Appointed08 October 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMatthias Haack
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2019)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameNicholas Minkowski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2019)
RoleManager Of A Company
Country of ResidenceFrance
Correspondence Address9 Rue Henri Martin
92772 Boulogne Billancourt Cedex
France

Contact

Websitewww.heal-international.com
Telephone01932 345519
Telephone regionWeybridge

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Heal (Uk) LTD
34.00%
Ordinary
33 at £1Heal France Sas
33.00%
Ordinary
33 at £1Heal Germany Gmbh
33.00%
Ordinary

Financials

Year2014
Net Worth-£864
Cash£60,154
Current Liabilities£11,940

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (1 page)
17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Andrew James King as a secretary on 8 October 2019 (2 pages)
28 October 2019Termination of appointment of Nicholas Minkowski as a director on 8 October 2019 (1 page)
28 October 2019Termination of appointment of Matthias Haack as a director on 8 October 2019 (1 page)
28 October 2019Change of details for Heal (Uk) Ltd as a person with significant control on 8 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 October 2018Cessation of Heal Germany Gmbh as a person with significant control on 16 April 2016 (1 page)
11 October 2018Cessation of Heal France Sas as a person with significant control on 16 April 2016 (1 page)
11 October 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
11 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
11 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
2 May 2014Appointment of Nicholas Minkowski as a director (3 pages)
2 May 2014Appointment of Nicholas Minkowski as a director (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
9 July 2013Appointment of Matthias Haack as a director (3 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
(4 pages)
9 July 2013Resolutions
  • RES13 ‐ Disapply article 36 and 37 24/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
(4 pages)
9 July 2013Resolutions
  • RES13 ‐ Disapply article 36 and 37 24/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 July 2013Appointment of Matthias Haack as a director (3 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 July 2010Incorporation (22 pages)
26 July 2010Incorporation (22 pages)