Company NameMyhealthpal Ltd
Company StatusDissolved
Company Number08068567
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Micheal John Barlow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1339 High Road
Whetstone
London
N20 9HR

Contact

Websitemyhealthpal.com
Email address[email protected]

Location

Registered Address1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £0.01Myheathpal Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,682
Current Liabilities£237,355

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Completion of winding up (1 page)
19 December 2017Completion of winding up (1 page)
1 February 2017Order of court to wind up (2 pages)
1 February 2017Order of court to wind up (2 pages)
7 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
27 November 2015Director's details changed for Mr Micheal John Barlow on 14 May 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 November 2015Director's details changed for Mr Micheal John Barlow on 14 May 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Registered office address changed from 8 Scotchel Green Pewsey Wiltshire SN9 5AW United Kingdom to 1339 High Road Whetstone London N20 9HR on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 8 Scotchel Green Pewsey Wiltshire SN9 5AW United Kingdom to 1339 High Road Whetstone London N20 9HR on 23 April 2015 (1 page)
23 March 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
23 March 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
24 January 2015Registered office address changed from 13 Sidmouth Street Devizes Wiltshire SN10 1LD to 8 Scotchel Green Pewsey Wiltshire SN9 5AW on 24 January 2015 (1 page)
24 January 2015Registered office address changed from 13 Sidmouth Street Devizes Wiltshire SN10 1LD to 8 Scotchel Green Pewsey Wiltshire SN9 5AW on 24 January 2015 (1 page)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100.00
(4 pages)
25 September 2013Resolutions
  • RES13 ‐ Share sub division 18/09/2013
(1 page)
25 September 2013Sub-division of shares on 18 September 2013 (5 pages)
25 September 2013Sub-division of shares on 18 September 2013 (5 pages)
25 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100.00
(4 pages)
25 September 2013Resolutions
  • RES13 ‐ Share sub division 18/09/2013
(1 page)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2012Incorporation (35 pages)
14 May 2012Incorporation (35 pages)