Company NameHealth-E Limited
Company StatusDissolved
Company Number07265485
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Emma Louise Allen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 12 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address101 George St Ground Floor
George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr David Charles Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Baker Street
London
W1U 6AG

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 March 2019Liquidators' statement of receipts and payments to 5 February 2019 (13 pages)
15 February 2019Registered office address changed from C/O Consilium 85 Burdett Road London E3 4JN to 82 King Street Manchester M2 4WQ on 15 February 2019 (2 pages)
20 March 2018Liquidators' statement of receipts and payments to 5 February 2018 (15 pages)
17 February 2017Liquidators' statement of receipts and payments to 5 February 2017 (4 pages)
17 February 2017Liquidators' statement of receipts and payments to 5 February 2017 (4 pages)
16 September 2016Registered office address changed from 83 Baker Street London W1U 6AG to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 83 Baker Street London W1U 6AG to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages)
5 July 2016Liquidators' statement of receipts and payments to 5 February 2016 (3 pages)
5 July 2016Liquidators' statement of receipts and payments to 5 February 2016 (3 pages)
11 March 2015Statement of affairs with form 4.19 (6 pages)
11 March 2015Statement of affairs with form 4.19 (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
16 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
16 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
25 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
25 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(3 pages)
26 July 2013Termination of appointment of David Allen as a director (1 page)
26 July 2013Appointment of Miss Emma Louise Allen as a director (2 pages)
26 July 2013Termination of appointment of David Allen as a director (1 page)
26 July 2013Appointment of Miss Emma Louise Allen as a director (2 pages)
25 April 2013Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 25 April 2013 (1 page)
16 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 November 2011Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 26 April 2011 (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)