Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Website | healthtext.co.uk |
---|---|
Telephone | 020 83955725 |
Telephone region | London |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Roland Luke White 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Director's details changed for Roland Luke White on 1 January 2013 (2 pages) |
28 November 2016 | Director's details changed for Roland Luke White on 1 January 2013 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 November 2013 | Director's details changed for Roland Luke White on 11 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Roland Luke White on 11 October 2013 (2 pages) |
3 July 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 3 July 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from the Office, Church Farm House Springclose Lane Cheam Sutton Surrey SM3 8PU on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from the Office, Church Farm House Springclose Lane Cheam Sutton Surrey SM3 8PU on 13 June 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Company name changed roland white LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Company name changed roland white LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|