Company NameHealthlife Creative Enterprise Limited
Company StatusDissolved
Company Number08215570
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGiuseppe Tritto
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Vittoria Tassinari Carroll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2017)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Giuseppe Tritto
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2017Termination of appointment of Vittoria Tassinari Carroll as a director on 22 September 2017 (2 pages)
17 October 2017Termination of appointment of Vittoria Tassinari Carroll as a director on 22 September 2017 (2 pages)
11 September 2017Notification of Giuseppe Tritto as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Giuseppe Tritto as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 March 2016Appointment of Vittoria Carroll as a director on 26 February 2016 (2 pages)
4 March 2016Appointment of Vittoria Carroll as a director on 26 February 2016 (2 pages)
24 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(3 pages)
24 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(3 pages)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(3 pages)
27 January 2014Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)