Company NameHealthbox London Limited
Company StatusDissolved
Company Number09310486
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJosef Leland Brewster
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(3 years, 6 months 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
Appointed13 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCeline Druilhe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2014(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 March 2015)
RoleHealthcare Support And Investment Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameMarina Nashif
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 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
Appointed28 November 2016(2 years after company formation)
Appointment Duration1 year (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(3 years 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
Appointed13 November 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

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)
5 June 2018Appointment of Josef Leland Brewster as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Amanda Apau as a director on 31 May 2018 (1 page)
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)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 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)
29 November 2016Termination of appointment of Marina Nashif as a director on 28 November 2016 (1 page)
29 November 2016Appointment of Stephanie Marie Paine as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Stephanie Marie Paine as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Marina Nashif as a director on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 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)
11 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
29 April 2015Appointment of Marina Nashiff as a director on 2 March 2015 (2 pages)
29 April 2015Appointment of Marina Nashiff as a director on 2 March 2015 (2 pages)
29 April 2015Appointment of Marina Nashiff as a director on 2 March 2015 (2 pages)
28 April 2015Termination of appointment of Celine Druilhe as a director on 2 March 2015 (1 page)
28 April 2015Termination of appointment of Celine Druilhe as a director on 2 March 2015 (1 page)
28 April 2015Termination of appointment of Celine Druilhe as a director on 2 March 2015 (1 page)
17 November 2014Appointment of Celine Druilhe as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Celine Druilhe as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 November 2014 (1 page)
14 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 November 2014Termination of appointment of Richard Michael Bursby as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Huntsmoor Nominees Limited as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Richard Michael Bursby as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Huntsmoor Limited as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Huntsmoor Limited as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Huntsmoor Nominees Limited as a director on 14 November 2014 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(53 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1
(53 pages)