Mortlake
London
SW14 8TN
Secretary Name | Mr Andrew James King |
---|---|
Status | Closed |
Appointed | 08 October 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Matthias Haack |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 2019) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Nicholas Minkowski |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 2019) |
Role | Manager Of A Company |
Country of Residence | France |
Correspondence Address | 9 Rue Henri Martin 92772 Boulogne Billancourt Cedex France |
Website | www.heal-international.com |
---|---|
Telephone | 01932 345519 |
Telephone region | Weybridge |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Heal (Uk) LTD 34.00% Ordinary |
---|---|
33 at £1 | Heal France Sas 33.00% Ordinary |
33 at £1 | Heal Germany Gmbh 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£864 |
Cash | £60,154 |
Current Liabilities | £11,940 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (1 page) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Andrew James King as a secretary on 8 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Nicholas Minkowski as a director on 8 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Matthias Haack as a director on 8 October 2019 (1 page) |
28 October 2019 | Change of details for Heal (Uk) Ltd as a person with significant control on 8 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 October 2018 | Cessation of Heal Germany Gmbh as a person with significant control on 16 April 2016 (1 page) |
11 October 2018 | Cessation of Heal France Sas as a person with significant control on 16 April 2016 (1 page) |
11 October 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 March 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
11 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
2 May 2014 | Appointment of Nicholas Minkowski as a director (3 pages) |
2 May 2014 | Appointment of Nicholas Minkowski as a director (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 July 2013 | Appointment of Matthias Haack as a director (3 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
9 July 2013 | Resolutions
|
9 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
9 July 2013 | Resolutions
|
9 July 2013 | Appointment of Matthias Haack as a director (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Incorporation (22 pages) |
26 July 2010 | Incorporation (22 pages) |