HOLISTIC AND SUSTAINABLE LTD
Overview
| Company Name | HOLISTIC AND SUSTAINABLE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03648367 |
| 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 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 Address | No |
What were the previous names of HOLISTIC AND SUSTAINABLE LTD?
| Company Name | From | Until |
|---|---|---|
| HALE CLINIC LTD | Dec 22, 2016 | Dec 22, 2016 |
| HALE REGENERATION LIMITED | Mar 11, 1999 | Mar 11, 1999 |
| BREATH CONNECTION (MIDLANDS) LIMITED | Oct 12, 1998 | Oct 12, 1998 |
What are the latest accounts for HOLISTIC AND SUSTAINABLE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for HOLISTIC AND SUSTAINABLE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Teresa Diana Hale on Apr 07, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Ms Teresa Diana Hale as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||||||||||
Current accounting period extended from Oct 31, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Ms Teresa Diana Hale on Dec 03, 2020 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed hale clinic LTD\certificate issued on 08/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Teresa Diana Hale as a person with significant control on Jul 31, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Teresa Diana Hale on Jul 31, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HOLISTIC AND SUSTAINABLE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALE, Teresa Diana | Director | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | England | British | 18773880004 | |||||
| HALE, Vera Amelia | Secretary | Green Leaves Bridle Lane Loudwater WD3 4JG Rickmansworth Hertfordshire | British | 18773890001 | ||||||
| LAWSTORE LIMITED | Secretary | 31 Warwick Square SW1V 2AF London | 45735050001 | |||||||
| DA COSTA, Jean Paul | Director | 2 Vale Court 21 Mallord Street SW3 6AL London | British | 95259980001 |
Who are the persons with significant control of HOLISTIC AND SUSTAINABLE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Teresa Diana Hale | Apr 06, 2016 | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | 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