Company NameHealthy Men's Club Cic
Company StatusDissolved
Company Number12306528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2019(4 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameHealthy Black Men C.I.C.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Michelle Geraldine Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2019(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
Director NameMiss Angelita Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 13 July 2021)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Aylands Close Aylands Close
Wembley
HA9 8PJ

Location

Registered AddressOxford House Derbyshire Street
Bethnal Green
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
6 December 2020Registered office address changed from 27 Sandby House 19 Brondesbury Road London NW6 6QN United Kingdom to Oxford House Derbyshire Street Bethnal Green London E2 6HG on 6 December 2020 (1 page)
6 December 2020Confirmation statement made on 7 November 2020 with updates (3 pages)
4 September 2020Appointment of Miss Angelita Smith as a director on 1 August 2020 (2 pages)
8 November 2019Incorporation of a Community Interest Company (34 pages)