London
W1H 7HF
Director Name | Ms Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Nathaniel Billington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Miss Tamara Jane Giltsoff |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2016) |
Role | Vp Development |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Website | producthealth.com |
---|
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Nathaniel Billington 50.00% Ordinary |
---|---|
50 at £0.01 | S B Squared Holdings Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£604,241 |
Current Liabilities | £25,423 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Termination of appointment of Tamara Jane Giltsoff as a director on 15 March 2016 (1 page) |
27 October 2016 | Termination of appointment of Tamara Jane Giltsoff as a director on 15 March 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Steven Boultbee Brooks on 27 June 2016 (2 pages) |
27 June 2016 | Registered 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 2016 | Director's details changed for Mr Steven Boultbee Brooks on 27 June 2016 (2 pages) |
27 June 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
16 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
14 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
29 September 2015 | Termination of appointment of Nathaniel Billington as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Nathaniel Billington as a director on 29 September 2015 (1 page) |
30 July 2015 | Appointment of Miss Tamara Jane Giltsoff as a director on 30 July 2015 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Appointment of Miss Tamara Jane Giltsoff as a director on 30 July 2015 (2 pages) |
4 July 2015 | Sub-division of shares on 15 April 2015 (4 pages) |
4 July 2015 | Sub-division of shares on 15 April 2015 (4 pages) |
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
17 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
11 June 2015 | Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Kim Vale as a director on 11 June 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 April 2013 | Appointment of Mr Steven Boultbee Brooks as a director (2 pages) |
11 April 2013 | Appointment of Mr Steven Boultbee Brooks as a director (2 pages) |
5 April 2013 | Incorporation (24 pages) |
5 April 2013 | Incorporation (24 pages) |