Company NameHealthlinks Conferences Ltd
Company StatusDissolved
Company Number07946180
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameChris Hanney Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Hanney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b-33d Devonport Road
London
W12 8NZ
Secretary NameMr Andrew McDermott
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20 Burnham Court
Moscow Road
London
W2 4SW

Location

Registered AddressFlat 20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Philip Hanney
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,201
Cash£10
Current Liabilities£139,137

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
16 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 March 2012Company name changed chris hanney LIMITED\certificate issued on 13/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-06
(3 pages)
13 March 2012Company name changed chris hanney LIMITED\certificate issued on 13/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-06
(3 pages)
10 February 2012Incorporation (25 pages)
10 February 2012Incorporation (25 pages)