Company NameHealthbox UK Operations Limited
Company StatusDissolved
Company Number08548179
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosef Leland Brewster
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(5 years after company formation)
Appointment Duration7 months, 1 week (closed 08 January 2019)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMarina Nashif
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2016)
RoleFounder & Ceo
Country of ResidenceUnited States
Correspondence Address1000 W Fulton Market
Suite 213
Chicago
Il
60607
Director NameStephanie Marie Paine
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
Director NameAmanda Apau
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed08 December 2017(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2018)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitehealthbox.com
Email address[email protected]

Location

Registered AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Healthbox Global Partners Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Amanda Apau as a director on 31 May 2018 (1 page)
5 June 2018Appointment of Josef Leland Brewster as a director on 31 May 2018 (2 pages)
7 March 2018Termination of appointment of Stephanie Marie Paine as a director on 8 December 2017 (1 page)
7 March 2018Appointment of Amanda Apau as a director on 8 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Appointment of Stephanie Marie Paine as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Stephanie Marie Paine as a director on 19 September 2016 (2 pages)
23 September 2016Termination of appointment of Marina Nashif as a director on 19 September 2016 (1 page)
23 September 2016Termination of appointment of Marina Nashif as a director on 19 September 2016 (1 page)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from 7 Stratford Place London W1C 1AY to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 7 Stratford Place London W1C 1AY to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 18 May 2016 (1 page)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Director's details changed for Marina Nashiff on 28 June 2013 (2 pages)
19 June 2015Director's details changed for Marina Nashiff on 28 June 2013 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Marina Nashiff on 1 April 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page)
30 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
1 July 2013Appointment of Marina Nashiff as a director (2 pages)
1 July 2013Appointment of Marina Nashiff as a director (2 pages)
28 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
28 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Richard Bursby as a director (1 page)
28 June 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
28 June 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
28 June 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
28 June 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Richard Bursby as a director (1 page)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
(57 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
(57 pages)