IMPERATIVE HEALTH LIMITED
Overview
| Company Name | IMPERATIVE HEALTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06277483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMPERATIVE HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILIFE COACHING LIMITED | Jun 12, 2007 | Jun 12, 2007 |
What are the latest accounts for IMPERATIVE HEALTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for IMPERATIVE HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Administrator's progress report to Jul 29, 2011 | 9 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 9 pages | 2.34B | ||||||||||
Administrator's progress report to Feb 15, 2011 | 8 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 20 pages | 2.17B | ||||||||||
Statement of administrator's proposal | 20 pages | 2.17B | ||||||||||
Result of meeting of creditors | 20 pages | 2.23B | ||||||||||
Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on Aug 26, 2010 | 1 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Anton Joachim Arts on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 54 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr John David Francis Coombs on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Sabine Donnai on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Clive Pinder on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Jessop on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jan Harley on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Certificate of change of name Company name changed milife coaching LIMITED\certificate issued on 08/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Dr Sabine Donnai as a director | 1 pages | AP01 | ||||||||||
Appointment of Christopher Jessop as a director | 1 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
Who are the officers of IMPERATIVE HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| ARTS, Anton Joachim | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | Dutch | 140345560001 | ||||||
| COOMBS, John David Francis | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 52916610001 | |||||
| DONNAI, Sabine Irene Louise, Dr | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | Belgian | 138218830002 | |||||
| HARLEY, Jan | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 94848380001 | |||||
| JESSOP, Christopher Ian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 224352340001 | |||||
| PINDER, Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 129558540001 | |||||
| MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
| BATAVELJIC, Ognjen | Director | 33 Fordwych Road London NW2 3TN Flat 1 | British | 124369470002 | ||||||
| MCCOURT, Ciaran Gerard | Director | 14 Dartry Park, Dartry IRISH Dublin Ireland | Irish | 124369500001 | ||||||
| NATRAJ, Collur Visweswaria, Dr | Director | 85 Deep Spinney Biddenham MK40 4QJ Bedford Bedfordshire | Indian | 91396640002 | ||||||
| TOMKINS, Christopher Edward, Dr | Director | 2 Easby Abbey MK41 0WA Bedford | Uk | British | 81733530001 |
Does IMPERATIVE HEALTH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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