Company NameGeneral Health Optimize Limited
Company StatusDissolved
Company Number09169544
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

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

Director

Director NameMr Frederic Coutin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mount Pleasant
Nangreaves
Bury
BL9 6SP

Location

Registered Address82 Mount Pleasant
Nangreaves
Bury
BL9 6SP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

1 at £1Frederic Coutin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
23 April 2018Registered office address changed from 52 Prospect Street Lancaster LA1 3BJ England to 82 Mount Pleasant Nangreaves Bury BL9 6SP on 23 April 2018 (1 page)
18 August 2017Registered office address changed from 24 Burnmoor Chase Bracknell Berkshire RG12 0GA England to 52 Prospect Street Lancaster LA1 3BJ on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Registered office address changed from 24 Burnmoor Chase Bracknell Berkshire RG12 0GA England to 52 Prospect Street Lancaster LA1 3BJ on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 October 2015Registered office address changed from 9 Alexandra Road Flat D Reading Berkshire RG1 5PE to 24 Burnmoor Chase Bracknell Berkshire RG12 0GA on 25 October 2015 (1 page)
25 October 2015Registered office address changed from 9 Alexandra Road Flat D Reading Berkshire RG1 5PE to 24 Burnmoor Chase Bracknell Berkshire RG12 0GA on 25 October 2015 (1 page)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
24 November 2014Registered office address changed from 72 Brassey Road London NW6 2BD United Kingdom to 9 Alexandra Road Flat D Reading Berkshire RG1 5PE on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 72 Brassey Road London NW6 2BD United Kingdom to 9 Alexandra Road Flat D Reading Berkshire RG1 5PE on 24 November 2014 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)