Company NameThe Healing Earth Limited
Company StatusDissolved
Company Number02898012
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameDr Yanzhong Xu
NationalityBritish
StatusClosed
Appointed24 November 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 16 October 2012)
RoleSecretary
Correspondence Address50 Sandy Lane
Chorlton
Manchester
M21 8TN
Director NameDr Yanzhong Xu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address50 Sandy Lane
Chorlton
Manchester
M21 8TN
Secretary NameMr Colin Anthony Wilkinson
NationalityBritish
StatusClosed
Appointed24 January 2005(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denstone Road
Urmston
Manchester
M41 7DT
Director NameMaura Bright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleAcupuncturist
Correspondence Address28 Brookfield Mansions
Highgate West Hill
London
N6 6AT
Director NameMs Julie Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleChinese Herbalist Acupuncturis
Country of ResidenceEngland
Correspondence Address90 Fortess Road
London
NW5 2HJ
Director NameChoo McCarthy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RolePublic Relations Executive
Correspondence Address106 Cotswold Gardens
London
NW2 1PN
Secretary NameMr Bahman Tasdighi
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Secretary NameChoo McCarthy
NationalityBritish
StatusResigned
Appointed04 October 1994(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1995)
RoleCompany Director
Correspondence Address106 Cotswold Gardens
London
NW2 1PN
Director NameRobert Chard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1995(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 1995)
RoleUniversity Lecturer
Correspondence AddressFlat C 90 Fortess Road
Kentish Town
London
NW5 2HJ
Secretary NameRobert Chard
NationalityAmerican
StatusResigned
Appointed16 May 1995(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 1995)
RoleUniversity Lecturer
Correspondence AddressFlat C 90 Fortess Road
Kentish Town
London
NW5 2HJ
Director NameMs Shulan Tang
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 January 2004)
RoleChinese Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address514 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Secretary NameMs Shulan Tang
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2005)
RoleChinese Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address514 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteshizhen.co.uk
Telephone0800 6120288
Telephone regionFreephone

Location

Registered Address67b Ayres Road
Old Trafford
Manchester
M16 9NH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(4 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 April 2007Return made up to 14/02/07; full list of members (2 pages)
5 April 2007Return made up to 14/02/07; full list of members (2 pages)
9 May 2006Return made up to 14/02/06; full list of members (8 pages)
9 May 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(8 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
13 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 2005Return made up to 14/02/05; full list of members (8 pages)
20 May 2004Return made up to 14/02/04; full list of members (8 pages)
20 May 2004Return made up to 14/02/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
13 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 April 2002Return made up to 14/02/02; full list of members (7 pages)
30 April 2002Return made up to 14/02/02; full list of members (7 pages)
16 February 2001Return made up to 14/02/01; full list of members (7 pages)
16 February 2001Return made up to 14/02/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 February 1999Return made up to 14/02/99; full list of members (6 pages)
16 February 1999Return made up to 14/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1998Return made up to 14/02/98; no change of members (4 pages)
18 March 1998Return made up to 14/02/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
29 April 1996Return made up to 14/02/96; full list of members (6 pages)
29 April 1996Return made up to 14/02/96; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
23 January 1996Accounts made up to 31 July 1995 (1 page)
29 November 1995Director's particulars changed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995New secretary appointed (1 page)
28 November 1995Registered office changed on 28/11/95 from: flat c 90 fortess road london NW5 2JH (1 page)
28 November 1995Registered office changed on 28/11/95 from: flat c 90 fortess road london NW5 2JH (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
1 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;director resigned (2 pages)
21 August 1995Secretary resigned;director resigned (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 106 cotswold gardens london NW2 1PN (1 page)
18 May 1995Registered office changed on 18/05/95 from: 106 cotswold gardens london NW2 1PN (1 page)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
21 April 1995Return made up to 14/02/95; full list of members (6 pages)
21 April 1995Return made up to 14/02/95; full list of members (6 pages)