HOLISTIC AND SUSTAINABLE LTD

HOLISTIC AND SUSTAINABLE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLISTIC AND SUSTAINABLE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03648367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLISTIC AND SUSTAINABLE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is HOLISTIC AND SUSTAINABLE LTD located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLISTIC AND SUSTAINABLE LTD?

    Previous Company Names
    Company NameFromUntil
    HALE CLINIC LTDDec 22, 2016Dec 22, 2016
    HALE REGENERATION LIMITEDMar 11, 1999Mar 11, 1999
    BREATH CONNECTION (MIDLANDS) LIMITEDOct 12, 1998Oct 12, 1998

    What are the latest accounts for HOLISTIC AND SUSTAINABLE LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for HOLISTIC AND SUSTAINABLE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on Aug 25, 2022

    1 pagesAD01

    Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Devonshire House 60 Goswell Road London EC1M 7AD on Mar 28, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Director's details changed for Ms Teresa Diana Hale on Apr 07, 2021

    2 pagesCH01

    Change of details for Ms Teresa Diana Hale as a person with significant control on Apr 07, 2021

    2 pagesPSC04

    Current accounting period extended from Oct 31, 2020 to Jan 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Director's details changed for Ms Teresa Diana Hale on Dec 03, 2020

    2 pagesCH01

    Certificate of change of name

    Company name changed hale clinic LTD\certificate issued on 08/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2020

    RES15

    Confirmation statement made on Sep 30, 2020 with updates

    3 pagesCS01

    Change of details for Ms Teresa Diana Hale as a person with significant control on Jul 31, 2020

    2 pagesPSC04

    Director's details changed for Ms Teresa Diana Hale on Jul 31, 2020

    2 pagesCH01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on Aug 31, 2018

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of HOLISTIC AND SUSTAINABLE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Teresa Diana
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    EnglandBritish18773880004
    HALE, Vera Amelia
    Green Leaves Bridle Lane
    Loudwater
    WD3 4JG Rickmansworth
    Hertfordshire
    Secretary
    Green Leaves Bridle Lane
    Loudwater
    WD3 4JG Rickmansworth
    Hertfordshire
    British18773890001
    LAWSTORE LIMITED
    31 Warwick Square
    SW1V 2AF London
    Secretary
    31 Warwick Square
    SW1V 2AF London
    45735050001
    DA COSTA, Jean Paul
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    Director
    2 Vale Court
    21 Mallord Street
    SW3 6AL London
    British95259980001

    Who are the persons with significant control of HOLISTIC AND SUSTAINABLE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Teresa Diana Hale
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Apr 06, 2016
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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