HEALTH BOOKS INTERNATIONAL LTD
Overview
Company Name | HEALTH BOOKS INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01477636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALTH BOOKS INTERNATIONAL LTD?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other human health activities (86900) / Human health and social work activities
Where is HEALTH BOOKS INTERNATIONAL LTD located?
Registered Office Address | 13 St. Margarets Square CB1 8AP Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTH BOOKS INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
TEACHING AIDS AT LOW COST | Feb 06, 1980 | Feb 06, 1980 |
What are the latest accounts for HEALTH BOOKS INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for HEALTH BOOKS INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 16 pages | AA | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA England to 13 st. Margarets Square Cambridge CB1 8AP on Jul 12, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Cessation of Hilary Joan Warburton as a person with significant control on Nov 06, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rob Hill as a director on Apr 16, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Martin Godo Wagner as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Gabrielle Frances Palmer as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin Godo Wagner as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gabrielle Frances Palmer as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hilary Joan Warburton as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Units 25 & 26 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS to Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on May 23, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 11 pages | CS01 | ||||||||||
Appointment of Mr Martin Godo Wagner as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katherine Elizabeth Ashmore as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of HEALTH BOOKS INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHMORE, Katherine Elizabeth | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Documents Editor | 207619070001 | ||||
DICK, Moira, Dr | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Doctor | 198821420001 | ||||
HILL, Rob John, Mr. | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Charity Finance Consultant | 252158390001 | ||||
PALMER, John George | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Mechanical Engineer | 176481210001 | ||||
SCHOFIELD, Elizabeth Claire | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Academic/Nutritionist | 193221200001 | ||||
WILSON HOWARTH, Jane, Dr | Director | St. Margarets Square CB1 8AP Cambridge 13 England | England | British | Doctor | 198821540001 | ||||
BISWAS BENBOW, Indira | Secretary | 4 College Close AL3 8DJ Flamstead Hertfordshire | American | 94523120001 | ||||||
CHANDLER, David Andrew | Secretary | 20 Oakwood Road Bricket Wood AL2 3PX St Albans Hertfordshire | British | Manager | 44375140001 | |||||
HARVEY, Barbara | Secretary | 15 Park Avenue AL1 4PB St Albans Hertfordshire | British | 2158600001 | ||||||
ABERNETHY, David Charles | Director | Thrales End Lane AL5 3NS Harpenden Units 25 & 26 Thrales End Business Centre Hertfordshire England | United Kingdom | British | Managing Director | 71746970002 | ||||
ARTHUR, Judith Marcia | Director | 1 Salisbury Avenue AL5 2QQ Harpenden Hertfordshire | British | Director | 45805640001 | |||||
BERNAU, Silke | Director | 54 Englewood Road SW12 9NY London | British | Editor | 61825720001 | |||||
BONATI, Grazyna Lily Anna | Director | Thrales End Lane AL5 3NS Harpenden Units 25 & 26 Thrales End Business Centre Hertfordshire England | England | British | Health Educator/Community Development | 123647530001 | ||||
BURNELL, John Brian | Director | Thrales End Lane AL5 3NS Harpenden Units 25 & 26 Thrales End Business Centre Hertfordshire England | England | British | Part-Retired Hr Management Consultant | 118709980001 | ||||
CAIRNCROSS, Alexander Messent, Prof | Director | Thrales End Lane AL5 3NS Harpenden Units 25 & 26 Thrales End Business Centre Hertfordshire England | England | British | University Teacher | 176481180001 | ||||
COSTELLO, Anthony Mark, Dr | Director | 34 Brooksville Avenue NW6 6TG London | United Kingdom | British | Doctor | 24277980001 | ||||
CUTTING, William Alexander Murray, Dr | Director | Unit 3a Beaumont Works Sutton Road St Albans AL1 5HH Hertfordshire | England | British | Retired Consultant Paediatrician | 172692070001 | ||||
DINGLEY, Gerald Albert | Director | 23 Nightingale Road Bushey WD23 3NJ Watford Hertfordshire | England | British | Chairman | 56630470001 | ||||
DOBSON, Michael Buteux, Dr | Director | Unit 3a Beaumont Works Sutton Road St Albans AL1 5HH Hertfordshire | England | British | Consultant Anaesthetist | 108761390001 | ||||
FRANCIS, Victoria | Director | 12 Blackbird Yard Ravenscroft Street E2 7RP London | Canadian | Consultant | 45805800001 | |||||
FUSTUKIAN, Suzanne | Director | 149 Downham Road N1 3HQ London | Canadian | Director-Charity | 45805710001 | |||||
HAMBER, Shirley Patricia | Director | Dormers House Weston Road Upton Grey RG25 2RH Basingstoke Hampshire | British | Consultant | 45805890001 | |||||
HARMAN, Patricia Ann | Director | 47 Eltham Park Gardens Eltham SE9 1AP London | British | Community Health Consultant | 45805970001 | |||||
HARTLEY, Sally Diane, Dr | Director | Carlton Green Farm IP17 2QN Saxmundham Suffolk | British | Lecturer | 61825480001 | |||||
HOPE, Ruth | Director | 3327 Pensa Drive Falls Church Va 22041 Usa | British | Medical Practitioner | 45805990002 | |||||
JEPSON, Coral Elisabeth | Director | 53 Chester Road E17 7HP London | British | Child Health Programme Officer | 102204290001 | |||||
LOVEL, Hermione Jane | Director | 20 Dalston Drive East Didsbury M20 5LG Manchester | British | Senior Lecturer | 45806060001 | |||||
MEHRA, Sunil | Director | 34 Wilcot Avenue Oxhey WD1 4AT Watford Hertfordshire | Indian | International Health | 84516050001 | |||||
MONCRIEFF, Anthony Cecil | Director | 164/9 Porntip Village Jangsanit Road 35000 Yasothon Thailand | British | Retired | 46160190001 | |||||
MORLEY, David Cornelius, Professor | Director | 51 Eastmoor Park AL5 1BN Harpenden Hertfordshire | British | Professor Emeritus | 2158610001 | |||||
PALMER, Gabrielle Frances | Director | New Barnes Mill Cottonmill Lane AL1 2HA St. Albans Barn B Hertfordshire England | United Kingdom | British | Retired | 176481190001 | ||||
PARRY, Eldryd Hugh Owen, Sir | Director | 21 Edenhurst Avenue SW6 3PD London | United Kingdom | British | Physician | 12055590001 | ||||
PEARSON, Bryan John | Director | Vine House CM5 0JB Fair Green Reach Cambridge | United Kingdom | British | Publisher | 56210940002 | ||||
PITTROF, Rudiger, Dr | Director | Mceu Lshtm Keppel Street WC1E 7HT London | German | Lecturer | 56352180001 | |||||
PRIDMORE, Patricia Judith | Director | 356 Mare Street E8 1HR London | British | University Lecturer | 45806090001 |
Who are the persons with significant control of HEALTH BOOKS INTERNATIONAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Hilary Joan Warburton | Apr 06, 2016 | New Barnes Mill Cottonmill Lane AL1 2HA St. Albans Barn B Hertfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Gabrielle Frances Palmer | Apr 06, 2016 | New Barnes Mill Cottonmill Lane AL1 2HA St. Albans Barn B Hertfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Martin Godo Wagner | Apr 06, 2016 | New Barnes Mill Cottonmill Lane AL1 2HA St. Albans Barn B Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Kate Ashmore | Apr 06, 2016 | St. Margarets Square CB1 8AP Cambridge 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Moira Dick | Apr 06, 2016 | St. Margarets Square CB1 8AP Cambridge 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John George Palmer | Apr 06, 2016 | St. Margarets Square CB1 8AP Cambridge 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Elizabeth Claire Schofield | Apr 06, 2016 | St. Margarets Square CB1 8AP Cambridge 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Jane Wilson Howarth | Apr 06, 2016 | St. Margarets Square CB1 8AP Cambridge 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0