Company NameHappy Healthy Zone Ltd
Company StatusDissolved
Company Number09103858
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NamesNoutch Ltd and Mieux Pour Vous Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Diala Tufenkji
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB

Location

Registered Address3rd Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
3 April 2017Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 April 2017 (1 page)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Registered office address changed from C/O Diala Tufenkji Flat 51 Richmond Court 200 Sloane Street London SW1X 9QU to 4th Floor 33 Cavendish Square London W1G 0PW on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Diala Tufenkji Flat 51 Richmond Court 200 Sloane Street London SW1X 9QU to 4th Floor 33 Cavendish Square London W1G 0PW on 26 July 2016 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
8 April 2016Director's details changed for Ms Diala Tufenkji on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Ms Diala Tufenkji on 8 April 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
16 January 2015Company name changed noutch LTD\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
16 January 2015Company name changed noutch LTD\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Change of name notice (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)