Company NameThe Healthness Clinic Ltd
DirectorEduard Leo Taguiam
Company StatusActive
Company Number08059086
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEduard Leo Taguiam
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameEduard Leo Taguiam
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMrs Lilia Taguiam
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years after company formation)
Appointment Duration5 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 114 Camberwell Road
London
SE5 0EE

Location

Registered Address114 Camberwell Road, London, Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

1 at £1Eduard Leo Taguiam
100.00%
Ordinary

Financials

Year2014
Net Worth£722
Cash£2,778
Current Liabilities£2,056

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

16 October 2023Change of details for Mr Eduard Leo Taguiam as a person with significant control on 16 October 2023 (2 pages)
6 October 2023Director's details changed for Eduard Leo Taguiam on 6 October 2023 (2 pages)
6 October 2023Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 114 Camberwell Road, London, Camberwell Road London SE5 0EE on 6 October 2023 (1 page)
1 August 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 1 August 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 March 2021Change of details for Mr. Eduard Leo Taguiam as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Eduard Leo Taguiam on 1 March 2021 (2 pages)
1 March 2021Registered office address changed from 114 Camberwell Road Flat 2 London SE5 0EE England to International House 24 Holborn Viaduct London EC1A 2BN on 1 March 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
21 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
14 May 2020Termination of appointment of Lilia Taguiam as a director on 1 June 2019 (1 page)
14 May 2020Cessation of Lilia Taguiam as a person with significant control on 1 June 2019 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
24 June 2016Director's details changed for Eduard Leo Taguiam on 1 June 2015 (2 pages)
24 June 2016Secretary's details changed for Eduard Leo Taguiam on 1 June 2015 (1 page)
24 June 2016Secretary's details changed for Eduard Leo Taguiam on 1 June 2015 (1 page)
24 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Director's details changed for Eduard Leo Taguiam on 1 June 2015 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
1 February 2016Company name changed e-tags consulting LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
1 February 2016Company name changed e-tags consulting LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
30 January 2016Appointment of Mrs Lilia Taguiam as a director on 1 June 2014 (2 pages)
30 January 2016Appointment of Mrs Lilia Taguiam as a director on 1 June 2014 (2 pages)
20 October 2015Registered office address changed from 67 Lee High Road London SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from , 67 Lee High Road, London, SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from , 67 Lee High Road, London, SE13 5NS to 114 Camberwell Road Flat 2 London SE5 0EE on 20 October 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages)
10 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 October 2013Registered office address changed from 67 Lee High Road London SE13 5NS England on 10 October 2013 (1 page)
10 October 2013Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages)
10 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 October 2013Secretary's details changed for Eduard Leo Taguiam on 1 January 2013 (2 pages)
10 October 2013Registered office address changed from , 2nd Floor, 79 High Street Lewisham, London, SE13 5JX, United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from , 67 Lee High Road, London, SE13 5NS, England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from , 2nd Floor, 79 High Street Lewisham, London, SE13 5JX, United Kingdom on 10 October 2013 (1 page)
10 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
10 October 2013Registered office address changed from , 67 Lee High Road, London, SE13 5NS, England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 2Nd Floor 79 High Street Lewisham London SE13 5JX United Kingdom on 10 October 2013 (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Incorporation (37 pages)
4 May 2012Incorporation (37 pages)