Company NameHaemnet Ltd
Company StatusDissolved
Company Number07933817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Holland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address83 North Street
Clapham
London
SW4 0HF
Director NameDr Kate Sarah Khair
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 July 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address83 North Street
Clapham
London
SW4 0HF
Director NameMr Shawn Carrington
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian Czech
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8b Winsham Grove
Battersea
London
SW11 6ND
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 28 February 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address83 North Street
Clapham
London
SW4 0HF
Director NameDr Kristin Leigh Shine
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2012(9 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 December 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8b Winsham Grove
Battersea
London
SW11 6ND

Contact

Websitewww.haemnet.com/external/homepage
Telephone020 78199615
Telephone regionLondon

Location

Registered Address83 North Street
Clapham
London
SW4 0HF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,162
Cash£10,250
Current Liabilities£3,088

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
10 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
10 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
27 February 2014Termination of appointment of Carl Michel as a director (1 page)
27 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
27 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
27 February 2014Termination of appointment of Carl Michel as a director (1 page)
27 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 August 2013Company name changed sixvibe\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Company name changed sixvibe\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2013Registered office address changed from 8B Winsham Grove Battersea London SW11 6ND United Kingdom on 18 August 2013 (1 page)
18 August 2013Registered office address changed from 8B Winsham Grove Battersea London SW11 6ND United Kingdom on 18 August 2013 (1 page)
12 March 2013Annual return made up to 2 February 2013 no member list (3 pages)
12 March 2013Annual return made up to 2 February 2013 no member list (3 pages)
12 March 2013Annual return made up to 2 February 2013 no member list (3 pages)
26 December 2012Termination of appointment of Kristin Shine as a director (1 page)
26 December 2012Termination of appointment of Kristin Shine as a director (1 page)
3 December 2012Appointment of Dr Kristin Leigh Shine as a director (2 pages)
3 December 2012Appointment of Dr Kristin Leigh Shine as a director (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed vivasix\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
(2 pages)
23 November 2012NE01 form (2 pages)
23 November 2012NE01 form (2 pages)
23 November 2012Company name changed vivasix\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
(2 pages)
23 November 2012Change of name notice (2 pages)
5 August 2012Termination of appointment of Shawn Carrington as a director (1 page)
5 August 2012Termination of appointment of Shawn Carrington as a director (1 page)
11 June 2012Appointment of Mr Carl Heinrich Michel as a director (2 pages)
11 June 2012Appointment of Mr Carl Heinrich Michel as a director (2 pages)
10 June 2012Appointment of Ms Kate Sarah Khair as a director (2 pages)
10 June 2012Appointment of Ms Kate Sarah Khair as a director (2 pages)
30 April 2012Registered office address changed from Suite 16 79 Shepperton Road Islington London N1 3DF on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Suite 16 79 Shepperton Road Islington London N1 3DF on 30 April 2012 (1 page)
2 March 2012Memorandum and Articles of Association (15 pages)
2 March 2012Memorandum and Articles of Association (15 pages)
22 February 2012NEO1 now received (2 pages)
22 February 2012Company name changed sixvibe\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-05
(2 pages)
22 February 2012NEO1 now received (2 pages)
22 February 2012Company name changed sixvibe\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-05
(2 pages)
13 February 2012Change of name notice (2 pages)
13 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-05
(1 page)
13 February 2012Change of name notice (2 pages)
13 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-05
(1 page)
2 February 2012Incorporation (33 pages)
2 February 2012Incorporation (33 pages)