IMPERATIVE HEALTH LIMITED

IMPERATIVE HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIMPERATIVE HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06277483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMPERATIVE HEALTH LIMITED?

    • (9304) /

    Where is IMPERATIVE HEALTH LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERATIVE HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILIFE COACHING LIMITEDJun 12, 2007Jun 12, 2007

    What are the latest accounts for IMPERATIVE HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for IMPERATIVE HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Administrator's progress report to Jul 29, 2011

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Administrator's progress report to Feb 15, 2011

    8 pages2.24B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    20 pages2.17B

    Statement of administrator's proposal

    20 pages2.17B

    Result of meeting of creditors

    20 pages2.23B

    Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on Aug 26, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 01, 2010 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2010

    Statement of capital on May 11, 2010

    • Capital: GBP 4,108,585.5251
    SH01

    Director's details changed for Anton Joachim Arts on Jan 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    54 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr John David Francis Coombs on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Dr Sabine Donnai on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Clive Pinder on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Christopher Jessop on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Jan Harley on Feb 02, 2010

    2 pagesCH01

    Memorandum and Articles of Association

    46 pagesMA

    Certificate of change of name

    Company name changed milife coaching LIMITED\certificate issued on 08/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Dr Sabine Donnai as a director

    1 pagesAP01

    Appointment of Christopher Jessop as a director

    1 pagesAP01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    Who are the officers of IMPERATIVE HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    ARTS, Anton Joachim
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Dutch140345560001
    COOMBS, John David Francis
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish52916610001
    DONNAI, Sabine Irene Louise, Dr
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBelgian138218830002
    HARLEY, Jan
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish94848380001
    JESSOP, Christopher Ian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish224352340001
    PINDER, Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish129558540001
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    BATAVELJIC, Ognjen
    33 Fordwych Road
    London
    NW2 3TN
    Flat 1
    Director
    33 Fordwych Road
    London
    NW2 3TN
    Flat 1
    British124369470002
    MCCOURT, Ciaran Gerard
    14 Dartry Park, Dartry
    IRISH Dublin
    Ireland
    Director
    14 Dartry Park, Dartry
    IRISH Dublin
    Ireland
    Irish124369500001
    NATRAJ, Collur Visweswaria, Dr
    85 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    Director
    85 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    Indian91396640002
    TOMKINS, Christopher Edward, Dr
    2 Easby Abbey
    MK41 0WA Bedford
    Director
    2 Easby Abbey
    MK41 0WA Bedford
    UkBritish81733530001

    Does IMPERATIVE HEALTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2011Administration ended
    Aug 16, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    2
    DateType
    Dec 14, 2012Dissolved on
    Aug 09, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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