31 Bury Street
London
EC3A 5AR
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Marina Nashif |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2016) |
Role | Founder & Ceo |
Country of Residence | United States |
Correspondence Address | 1000 W Fulton Market Suite 213 Chicago Il 60607 |
Director Name | Stephanie Marie Paine |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
Director Name | Amanda Apau |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 December 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2018) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | healthbox.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Healthbox Global Partners Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Amanda Apau as a director on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Josef Leland Brewster as a director on 31 May 2018 (2 pages) |
7 March 2018 | Termination of appointment of Stephanie Marie Paine as a director on 8 December 2017 (1 page) |
7 March 2018 | Appointment of Amanda Apau as a director on 8 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Appointment of Stephanie Marie Paine as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Stephanie Marie Paine as a director on 19 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Marina Nashif as a director on 19 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Marina Nashif as a director on 19 September 2016 (1 page) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Marina Nashiff on 28 June 2013 (2 pages) |
19 June 2015 | Director's details changed for Marina Nashiff on 28 June 2013 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Marina Nashiff on 1 April 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 4-5 Bonhill London EC2A 4BX United Kingdom on 7 May 2014 (1 page) |
30 April 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
1 July 2013 | Appointment of Marina Nashiff as a director (2 pages) |
1 July 2013 | Appointment of Marina Nashiff as a director (2 pages) |
28 June 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
28 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 June 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
28 June 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
28 June 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
28 June 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
28 June 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
29 May 2013 | Incorporation Statement of capital on 2013-05-29
|
29 May 2013 | Incorporation Statement of capital on 2013-05-29
|