Company NameHealthcare Distribution Limited
Company StatusDissolved
Company Number07807653
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameWealthcare Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ivan Melamed
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed19 February 2012(4 months, 1 week after company formation)
Appointment Duration3 years (closed 10 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3a Chemin Moulin-De-La-Grave
1285 Atenhaz
Avusy
Switzerland
Director NameShaun Berndt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Collington Street
7441 Parklands
South Africa

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Clifford Donald Wing
100.00%
Ordinary

Financials

Year2014
Net Worth£3,305
Current Liabilities£2,327

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT on 6 February 2014 (1 page)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
18 September 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
4 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
4 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
21 February 2012Termination of appointment of Shaun Berndt as a director on 19 February 2012 (1 page)
21 February 2012Appointment of Mr Ivan Melamed as a director on 19 February 2012 (2 pages)
21 February 2012Termination of appointment of Shaun Berndt as a director on 19 February 2012 (1 page)
21 February 2012Appointment of Mr Ivan Melamed as a director on 19 February 2012 (2 pages)
13 October 2011Company name changed wealthcare distribution LIMITED\certificate issued on 13/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-12
(3 pages)
13 October 2011Company name changed wealthcare distribution LIMITED\certificate issued on 13/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-12
(3 pages)
12 October 2011Incorporation (32 pages)
12 October 2011Incorporation (32 pages)