Company NameHeathwalk Advisors Private Limited
DirectorAnkur Singh Chauhan
Company StatusActive
Company Number10696995
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Ankur Singh Chauhan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed24 December 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RolePublic Health Researcher
Country of ResidenceEngland
Correspondence Address12 Albemarle Wimbledon Park Side
London
SW19 5NP
Director NameVinay Kumar Singh Chauhan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleFinancial Technology Entrepreneur
Country of ResidenceEngland
Correspondence Address12 Albemarle Wimbledon Park Side
London
SW19 5NP

Location

Registered Address12 Albemarle
Wimbledon Park Side
London
SW19 5NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 November 2018Director's details changed for Vinay Kumar Singh Chauhan on 20 June 2018 (2 pages)
21 August 2018Registered office address changed from PO Box NW11 7BY the Lodge Corringham Court London NW11 7BY England to 47 Hollycroft Avenue Flat 4, London NW3 7QJ on 21 August 2018 (1 page)
3 May 2018Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to PO Box NW11 7BY the Lodge Corringham Court London NW11 7BY on 3 May 2018 (1 page)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 April 2017Director's details changed for Vinay Kumar Singh Chauhan on 5 April 2017 (4 pages)
13 April 2017Director's details changed for Vinay Kumar Singh Chauhan on 5 April 2017 (4 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)