Company NameHealthtext Limited
Company StatusDissolved
Company Number07353910
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameRoland White Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Roland Luke White
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitehealthtext.co.uk
Telephone020 83955725
Telephone regionLondon

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Roland Luke White
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 November 2016Director's details changed for Roland Luke White on 1 January 2013 (2 pages)
28 November 2016Director's details changed for Roland Luke White on 1 January 2013 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
6 November 2013Director's details changed for Roland Luke White on 11 October 2013 (2 pages)
6 November 2013Director's details changed for Roland Luke White on 11 October 2013 (2 pages)
3 July 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from the Office, Church Farm House Springclose Lane Cheam Sutton Surrey SM3 8PU on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from the Office, Church Farm House Springclose Lane Cheam Sutton Surrey SM3 8PU on 13 June 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 November 2010Company name changed roland white LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed roland white LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
15 November 2010Change of name notice (2 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)