Company NameHealthbox UK Delivery Limited
Company StatusDissolved
Company Number08924878
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAmanda Apau
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed08 December 2017(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 August 2018)
RoleFinancial Controller
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
Appointed05 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMairi Johnson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameYashodara Reddy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(1 day after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameMaria T. Siambekos
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration10 months (resigned 29 January 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHealthbox 1000 Fulton Market
Suite 213
Chicago
Il
60607
Director NameStephanie Marie Paine
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2014(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

Financials

Year2014
Net Worth£16,621
Current Liabilities£64,319

Accounts

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

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Application to strike the company off the register (3 pages)
7 March 2018Appointment of Amanda Apau as a director on 8 December 2017 (2 pages)
7 March 2018Termination of appointment of Stephanie Marie Paine as a director on 8 December 2017 (1 page)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 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)
23 September 2016Appointment of Stephanie Marie Paine as a director on 29 January 2016 (2 pages)
23 September 2016Appointment of Stephanie Marie Paine as a director on 29 January 2016 (2 pages)
23 September 2016Termination of appointment of Maria T. Siambekos as a director on 29 January 2016 (1 page)
23 September 2016Termination of appointment of Maria T. Siambekos as a director on 29 January 2016 (1 page)
19 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • 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)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
14 April 2015Appointment of Maria T. Siambekos as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Maria T. Siambekos as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Maria T. Siambekos as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Yashodara Reddy as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Yashodara Reddy as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Yashodara Reddy as a director on 1 April 2015 (1 page)
27 November 2014Termination of appointment of Mairi Johnson as a director on 14 November 2014 (1 page)
27 November 2014Termination of appointment of Mairi Johnson as a director on 14 November 2014 (1 page)
6 March 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Richard Bursby as a director (1 page)
6 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
6 March 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
6 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Appointment of Yashodara Reddy as a director (2 pages)
6 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
6 March 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
6 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
6 March 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
6 March 2014Termination of appointment of Richard Bursby as a director (1 page)
6 March 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 March 2014 (1 page)
6 March 2014Appointment of Yashodara Reddy as a director (2 pages)
6 March 2014Appointment of Mairi Johnson as a director (2 pages)
6 March 2014Appointment of Mairi Johnson as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(55 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(55 pages)