HEALTH CAPITAL LTD

32 Welbeck Street, London, W1G 8EU
StatusDISSOLVED
Company No.06637984
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age16 years, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 9 months, 12 days

SUMMARY

HEALTH CAPITAL LTD is an dissolved private limited company with number 06637984. It was incorporated 16 years, 1 day ago, on 03 July 2008 and it was dissolved 8 years, 9 months, 12 days ago, on 22 September 2015. The company address is 32 Welbeck Street, London, W1G 8EU.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Watson

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Parsadoust

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Cobb

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Lee

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed garri jones

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed francis leung hock lee

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed dr ali parsadoust

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 62 ainsdale road london W5 1JX

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 ENERGY SOLUTIONS LIMITED

1 DRUMSAVAGE ROAD,ARMAGH,BT60 1NE

Number:NI661015
Status:ACTIVE
Category:Private Limited Company

ASTRAL NOIZE LTD

2 HOSPITAL HILL,CHESHAM,HP5 1PJ

Number:11835732
Status:ACTIVE
Category:Private Limited Company

KAT VANS LIMITED

1 NORTON CLOSE,CAMBRIDGE,CB5 8NW

Number:09135269
Status:ACTIVE
Category:Private Limited Company
Number:IP22916R
Status:ACTIVE
Category:Industrial and Provident Society

PLS (GLOS) UK LIMITED

BRIDGESTONES,OLDHAM,OL1 1TE

Number:04205181
Status:LIQUIDATION
Category:Private Limited Company

THE ARAB BRITISH CENTRE

1 GOUGH SQUARE,,EC4A 3DE

Number:01215037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source