Company NameHealthy Products Now Limited
Company StatusDissolved
Company Number07422479
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Gail Bronwyn Lese
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameMr Ross Mackenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Station Parade
Harrogate
North Yorkshire
HG1 1DY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2011(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 October 2012)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR

Location

Registered Address5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £0.01Gail Lese
99.40%
Ordinary B
7.8k at £0.01Cherie Blair
0.35%
Ordinary B
5k at £0.01Allele Fund Lp
0.22%
Preference A
390 at £0.01David Weinsten
0.02%
Ordinary B
120 at £0.01Thomas George
0.01%
Ordinary B

Financials

Year2014
Net Worth£15,115

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 22,355.82
(5 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 22,355.82
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 22,355.82
(5 pages)
6 November 2013Register inspection address has been changed from Hempsons Solicitors the Exchange Station Parade Harrogate North Yorkshire HG1 1DY (1 page)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Registered office address changed from 1 Great Cumberland Place 7Th Floor London W1H 7AL on 24 May 2013 (1 page)
9 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
1 November 2012Register inspection address has been changed (2 pages)
1 November 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 1 November 2012 (2 pages)
1 November 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
1 November 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 1 November 2012 (2 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
8 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 22,355.82
(6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Registered office address changed from 7Th Floor 1 Great Cumberland Place London W1H 7AL on 12 January 2012 (2 pages)
5 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
5 January 2012Appointment of Whale Rock Secretaries Limited as a secretary (3 pages)
1 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 104.21
(6 pages)
1 December 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 104.21
(6 pages)
29 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 104.21
(6 pages)
29 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
29 November 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 104.21
(6 pages)
31 August 2011Registered office address changed from Flat 9 Albert Bridge House 127 Albert Bridge Road Battersea London SW11 4PL on 31 August 2011 (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 May 2011Sub-division of shares on 11 May 2011 (5 pages)
23 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100.00
(6 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
21 April 2011Termination of appointment of Ross Clark as a director (2 pages)
21 April 2011Registered office address changed from the Exchange Station Parade Harrogate North Yorkshire HG1 1DY on 21 April 2011 (2 pages)
21 April 2011Appointment of Gail Lese as a director (3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)