Company NameHealthstation Nutrition Ltd
DirectorsLaurence Dewhurst and Maxine Ann Dewhurst
Company StatusActive
Company Number07672721
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laurence Dewhurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(1 year after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Alba Gardens
London
NW11 9NR
Director NameMrs Maxine Ann Dewhurst
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(1 year after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alba Gardens
London
NW11 9NR
Director NameMr Nochum Zvi Dewhurst
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Freeland Park
Holders Hill Road
London
NW4 1LP

Location

Registered Address32 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Laurence Dewhurst
50.00%
Ordinary
1 at £1Maxine Dewhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£5,838
Cash£2,419
Current Liabilities£37,402

Accounts

Latest Accounts21 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End21 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

28 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 23 June 2019 (2 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2019Micro company accounts made up to 23 June 2018 (2 pages)
23 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 June 2019Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page)
24 March 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 25 June 2017 (2 pages)
15 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 August 2017Notification of Laurence Dewhurst as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Maxine Ann Dewhurst as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Laurence Dewhurst as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Maxine Ann Dewhurst as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 25 June 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 25 June 2016 (3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 25 June 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 25 June 2015 (3 pages)
15 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
15 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
16 March 2016Previous accounting period shortened from 29 June 2015 to 26 June 2015 (1 page)
16 March 2016Previous accounting period shortened from 29 June 2015 to 26 June 2015 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
18 October 2015Registered office address changed from 14 Freeland Park Holders Hill Road London NW4 1LP to 32 Alba Gardens London NW11 9NR on 18 October 2015 (1 page)
18 October 2015Registered office address changed from 14 Freeland Park Holders Hill Road London NW4 1LP to 32 Alba Gardens London NW11 9NR on 18 October 2015 (1 page)
18 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2
(3 pages)
18 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
25 June 2015Current accounting period extended from 27 June 2015 to 30 June 2015 (1 page)
25 June 2015Current accounting period extended from 27 June 2015 to 30 June 2015 (1 page)
21 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
21 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
3 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
4 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
13 July 2012Appointment of Mrs Maxine Ann Dewhurst as a director (2 pages)
13 July 2012Termination of appointment of Nochum Dewhurst as a director (1 page)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 July 2012Appointment of Mrs Maxine Ann Dewhurst as a director (2 pages)
13 July 2012Appointment of Laurence Dewhurst as a director (2 pages)
13 July 2012Termination of appointment of Nochum Dewhurst as a director (1 page)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
13 July 2012Appointment of Laurence Dewhurst as a director (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)