Company NameHealthrix Group Ltd
Company StatusDissolved
Company Number07529072
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)
Previous NameFresh Financial Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eugene Nicholson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Edward Alexander McGill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(6 years after company formation)
Appointment Duration1 year (closed 14 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Eugene Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£99,990
Cash£120,286
Current Liabilities£36,949

Accounts

Latest Accounts18 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 April

Filing History

14 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
6 July 2017Declaration of solvency (5 pages)
12 June 2017Total exemption full accounts made up to 18 April 2017 (8 pages)
5 June 2017Previous accounting period extended from 31 March 2017 to 18 April 2017 (1 page)
17 February 2017Registered office address changed from 61 Ashfield Road London W3 7JF to 483 Green Lanes London N13 4BS on 17 February 2017 (1 page)
17 February 2017Appointment of Mr Edward Alexander Mcgill as a director on 17 February 2017 (2 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
20 August 2015Company name changed fresh financial consulting LTD\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
26 June 2014Registered office address changed from 51a Coningham Road London W12 8BS on 26 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)