HEALTH DU VIN LIMITED
Overview
| Company Name | HEALTH DU VIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03247941 |
| 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 DU VIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEALTH DU VIN LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALTH DU VIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTEL DU VIN HOSPITALITY LIMITED | Oct 29, 1996 | Oct 29, 1996 |
| STEELRAY NO. 102 LIMITED | Sep 10, 1996 | Sep 10, 1996 |
What are the latest accounts for HEALTH DU VIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for HEALTH DU VIN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HEALTH DU VIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address One Fleet Place London EC4M 7WS | 1 pages | AD04 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Paul Roberts on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Gary Reginald Davis on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Jul 08, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary on Jun 26, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Albert Bibring as a director on Dec 11, 2012 | 2 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 30, 2012 | 17 pages | RP04 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary Reginald Davis on Nov 26, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gail Robson as a secretary on Jul 09, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gary Reginald Davis as a director on Jan 16, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Paul Roberts as a director on Feb 20, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jagtar Singh as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Colin David Elliot as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of HEALTH DU VIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Gary Reginald | Director | EC4M 7WS London One Fleet Place England | England | British | 167510270002 | |||||
| ROBERTS, Paul | Director | EC4M 7WS London One Fleet Place England | United Kingdom | British | 168184220001 | |||||
| BLURTON, Andrew Francis | Secretary | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | British | 53724380001 | ||||||
| CHITTICK, Peter Harrison | Secretary | 24 St Thomas Street SO23 9HJ Winchester Hampshire | Canadian | 71873640002 | ||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| STEELRAY SECRETARIAL SERVICES LIMITED | Secretary | 43 Richmond Hill BH2 6LR Bournemouth Richmond Point Dorset | 60731070001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BASSET, Gerard Francis Claude | Director | 6 Woodlawn Close Barton On Sea BH25 7BY New Milton Hampshire | England | French | 84217310001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||
| CHITTICK, Peter Harrison | Director | 24 St Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | Canadian | 71873640002 | |||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||
| HUTSON, Robin Charles | Director | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | England | British | 49633060002 | |||||
| MORGAN, Charles Maxwell | Director | 36 Icknield Way HP23 4HZ Tring Hertfordshire | British | 65599970001 | ||||||
| NIDDRIE, Robert Charles | Director | Morestead House Morestead SO21 1LZ Winchester Hampshire | British | 18525510001 | ||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| STEELE NOMINEES LTD | Director | Richmond Point 43 Richmond Hill BH2 6LR Bournemouth Dorset | 103417250001 |
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