Company NameFittiny Health Ltd
Company StatusDissolved
Company Number08395735
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Jurisic
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCroatian
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleMerchant
Country of ResidenceDominican Republic
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
WD23 1GG
Director NameMr Paul Anthony James Goldfinch
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(6 days after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
WD23 1GG

Location

Registered AddressOverseas House
66-68 High Road
Bushey Heath
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1000 at £1John Peter Jurisic
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Current Liabilities£899

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
21 February 2013Memorandum and Articles of Association (3 pages)
21 February 2013Memorandum and Articles of Association (3 pages)
14 February 2013Appointment of Mr Paul Anthony James Goldfinch as a director (2 pages)
14 February 2013Appointment of Mr Paul Anthony James Goldfinch as a director (2 pages)
8 February 2013Incorporation (25 pages)
8 February 2013Incorporation (25 pages)