Company NamePassage2Health Limited
Company StatusDissolved
Company Number07598019
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameP2H Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameAnders Roland Henriksson
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed25 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBirger Jarlsgatan 57b
Stockholm
11396
Sweden
Director NameMichael John Dashfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 December 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe London Underwriting Centre 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMs Catherine Margaret Cooper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting 3, Minster Court
London
EC3R 7DD
Secretary NameMrs Lena Marie Kjellenberg Heynes
StatusClosed
Appointed04 October 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2016)
RoleCompany Director
Correspondence AddressSirius International Insurance Corporation Birger
Stockholm
11396
Director NameMr Alexander Hunter Ballantyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Isleworth
TW7 4JZ
Director NameMr Frank Roger Levene
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ludshott Manor
Woolmer Lane Bramshott
Liphook
GU30 7RD
Secretary NameMr John Statham
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Abbey Street
Ickleton
Saffron Walden
CB10 1SS
Director NameDr Richard Foley Dale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Secretary NameMr Gavin Mark Kaye
StatusResigned
Appointed10 May 2013(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2013)
RoleCompany Director
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2014)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressPerama 94 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG

Location

Registered AddressFloor 4 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2012
Gross Profit-£131,931
Net Worth£444,678
Cash£181,059
Current Liabilities£38,869

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,800
(7 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,800
(7 pages)
9 October 2015Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,800
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,800
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,800
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Termination of appointment of James Begley as a director (1 page)
4 July 2014Termination of appointment of James Begley as a director (1 page)
19 May 2014Termination of appointment of Richard Dale as a director (1 page)
19 May 2014Termination of appointment of Richard Dale as a director (1 page)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,800
(9 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,800
(9 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,800
(9 pages)
15 October 2013Appointment of Ms Catherine Margret Cooper as a director (2 pages)
15 October 2013Appointment of Ms Catherine Margret Cooper as a director (2 pages)
10 October 2013Appointment of Mrs Lena Marie Kjellenberg Heynes as a secretary (2 pages)
10 October 2013Appointment of Mrs Lena Marie Kjellenberg Heynes as a secretary (2 pages)
2 October 2013Appointment of Mr James Martin Timothy Begley as a director (2 pages)
2 October 2013Termination of appointment of Gavin Kaye as a secretary (1 page)
2 October 2013Appointment of Mr James Martin Timothy Begley as a director (2 pages)
2 October 2013Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Alexander Ballantyne as a director (1 page)
2 October 2013Termination of appointment of John Statham as a secretary (1 page)
2 October 2013Termination of appointment of Gavin Kaye as a secretary (1 page)
2 October 2013Termination of appointment of Alexander Ballantyne as a director (1 page)
2 October 2013Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Frank Levene as a director (1 page)
2 October 2013Termination of appointment of John Statham as a secretary (1 page)
2 October 2013Termination of appointment of John Statham as a secretary (1 page)
2 October 2013Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page)
2 October 2013Termination of appointment of John Statham as a secretary (1 page)
2 October 2013Termination of appointment of Frank Levene as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (35 pages)
27 September 2013Full accounts made up to 31 December 2012 (35 pages)
10 May 2013Appointment of Mr Gavin Mark Kaye as a secretary (2 pages)
10 May 2013Appointment of Mr Gavin Mark Kaye as a secretary (2 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (9 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (9 pages)
2 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 6,800
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 6,800
(4 pages)
8 June 2011Appointment of Michael Dashfield as a director (3 pages)
8 June 2011Appointment of Michael Dashfield as a director (3 pages)
7 June 2011Appointment of Richard Dale as a director (3 pages)
7 June 2011Appointment of Richard Dale as a director (3 pages)
7 June 2011Appointment of Anders Roland Henriksson as a director (3 pages)
7 June 2011Appointment of Anders Roland Henriksson as a director (3 pages)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 May 2011Company name changed P2H LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Company name changed P2H LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)