Company NameProduct Health Limited
Company StatusDissolved
Company Number08475798
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(6 days after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 George Street
London
W1H 7HF
Director NameMs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Nathaniel Billington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 George Street
London
W1H 7HF
Director NameMiss Tamara Jane Giltsoff
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(2 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2016)
RoleVp Development
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF

Contact

Websiteproducthealth.com

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Nathaniel Billington
50.00%
Ordinary
50 at £0.01S B Squared Holdings Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£604,241
Current Liabilities£25,423

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
27 October 2016Termination of appointment of Tamara Jane Giltsoff as a director on 15 March 2016 (1 page)
27 October 2016Termination of appointment of Tamara Jane Giltsoff as a director on 15 March 2016 (1 page)
27 June 2016Director's details changed for Mr Steven Boultbee Brooks on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 27 June 2016 (1 page)
27 June 2016Director's details changed for Mr Steven Boultbee Brooks on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 27 June 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
30 March 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 31.3158
(7 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 31.3158
(7 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 31.3158
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 31.3158
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10.4916
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10.4916
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 10.3666
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 10.3666
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 10.3666
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 9.9916
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 9.9916
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 9.9916
(4 pages)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 September 2015Termination of appointment of Nathaniel Billington as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Nathaniel Billington as a director on 29 September 2015 (1 page)
30 July 2015Appointment of Miss Tamara Jane Giltsoff as a director on 30 July 2015 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Appointment of Miss Tamara Jane Giltsoff as a director on 30 July 2015 (2 pages)
4 July 2015Sub-division of shares on 15 April 2015 (4 pages)
4 July 2015Sub-division of shares on 15 April 2015 (4 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/06/2015
(5 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/06/2015
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.4166
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.4166
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 9.417
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 9.417
(3 pages)
11 June 2015Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9.317
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9.317
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 9.306
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 9.306
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 9.306
(3 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
10 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
10 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
26 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 April 2013Appointment of Mr Steven Boultbee Brooks as a director (2 pages)
11 April 2013Appointment of Mr Steven Boultbee Brooks as a director (2 pages)
5 April 2013Incorporation (24 pages)
5 April 2013Incorporation (24 pages)