Company NameProdetoxone Ltd
Company StatusDissolved
Company Number08076422
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameHealthspot Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
London
SW3 6AG
Director NameMs Mary Elizabeth O'Brien
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMinuet
C/O Workary Chelsea Old Town Hall
Kings Road
London
SW3 5EZ
Director NameMiss Mary Elizabeth O'Brien
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2020(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMinuet
C/O Workary Chelsea Old Town Hall
Kings Road
London
SW3 5EZ

Location

Registered AddressC/O Workary Chelsea Old Town Hall
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

100 at £1Md Medicines Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,282
Current Liabilities£2,332

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2020Change of details for Great British Drug Store Limited as a person with significant control on 19 November 2020 (2 pages)
26 October 2020Termination of appointment of Mary Elizabeth O'brien as a director on 11 September 2020 (1 page)
11 September 2020Appointment of Miss Mary Elizabeth O'brien as a director on 11 September 2020 (2 pages)
27 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 April 2020Termination of appointment of Mary Elizabeth O'brien as a director on 1 September 2019 (1 page)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
19 September 2019Registered office address changed from PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER England to PO Box Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ on 19 September 2019 (1 page)
1 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
31 December 2018Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018 (1 page)
14 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
30 June 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
30 June 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
1 January 2017Appointment of Ms Mary Elizabeth O'brien as a director on 19 December 2016 (2 pages)
1 January 2017Appointment of Ms Mary Elizabeth O'brien as a director on 19 December 2016 (2 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(3 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(3 pages)
1 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 300
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 300
(3 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (5 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (5 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
31 May 2014Registered office address changed from 7 the Vale London SW3 6AG England on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 7 the Vale London SW3 6AG England on 31 May 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)