COLWOOD HEALTHWORLD LIMITED

Register to unlock more data on OkredoRegister

COLWOOD HEALTHWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02213846

Incorporation date

26/01/1988

Size

Dormant

Contacts

Registered address

Registered address

Alphabeta Building 14-18 Finsbury Square, 5th Floor, London EC2A 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Statement of capital on 2023-07-19
dot icon19/07/2023
Termination of appointment of Nicholas Paul Douglas as a director on 2023-07-19
dot icon19/07/2023
Termination of appointment of Richard James Payne as a director on 2023-07-19
dot icon19/07/2023
Application to strike the company off the register
dot icon13/07/2023
Solvency Statement dated 12/07/23
dot icon13/07/2023
Statement by Directors
dot icon09/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon17/10/2022
Appointment of Nicholas Paul Douglas as a director on 2022-09-30
dot icon14/10/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/05/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon19/05/2021
Change of details for Cordiant Communications Group Limited as a person with significant control on 2018-11-20
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon17/12/2019
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon25/11/2019
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon25/11/2019
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/11/2018
Termination of appointment of Andrew Grant Balfour Scott as a director on 2018-11-12
dot icon02/10/2018
Registered office address changed from Sea Containers 18 Upper Ground London SE1 9RQ England to Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH on 2018-10-02
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Satisfaction of charge 5 in full
dot icon28/06/2018
Satisfaction of charge 6 in full
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/09/2016
Appointment of Mr Stephen Richard Winters as a director on 2016-07-01
dot icon08/09/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon04/08/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/08/2016
Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 2016-08-04
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2015
Administrative restoration application
dot icon04/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon24/12/2013
Appointment of Mr Charles Ward Van Der Welle as a director
dot icon24/12/2013
Termination of appointment of Paul Delaney as a director
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Steven Girgenti as a director
dot icon08/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon02/01/2013
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/11/2010
Appointment of Wpp Group (Nominees) Limited as a secretary
dot icon23/11/2010
Termination of appointment of Mark Ridler as a secretary
dot icon27/10/2010
Termination of appointment of Mark Ridler as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon23/10/2008
Appointment terminated director paul richardson
dot icon21/10/2008
Director appointed paul delaney
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 27/03/08; full list of members
dot icon08/04/2008
Return made up to 27/03/07; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 27/03/06; full list of members
dot icon24/10/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Secretary resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: 27 farm street, london, W1J 5RJ
dot icon23/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Return made up to 27/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 27/03/04; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from: 1-5 midford place, london, W1T 5BH
dot icon12/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned;director resigned
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon04/02/2003
Registered office changed on 04/02/03 from: 121-141 westbourne terrace, london, W2 6JR
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon26/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon02/04/2002
Memorandum and Articles of Association
dot icon21/03/2002
Resolutions
dot icon12/02/2002
Certificate of change of name
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Director's particulars changed
dot icon13/04/2001
Return made up to 27/03/01; full list of members
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon06/11/2000
Director's particulars changed
dot icon23/08/2000
Registered office changed on 23/08/00 from: 1 thames street, windsor, berkshire SL4 1PL
dot icon01/08/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon14/06/2000
Return made up to 01/06/00; full list of members
dot icon09/06/2000
Secretary resigned;director resigned
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 01/06/99; change of members
dot icon29/09/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon05/08/1998
Full accounts made up to 1998-04-30
dot icon29/07/1998
Ad 24/07/98--------- £ si 760000@1=760000 £ ic 10000/770000
dot icon29/07/1998
£ nc 10000/800000 24/07/98
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Registered office changed on 29/07/98 from: the mitfords, basingstoke road, three mile cross, reading, berkshire RG7 1AT
dot icon29/07/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Resolutions
dot icon21/06/1998
Return made up to 01/06/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-04-30
dot icon12/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon14/07/1997
Return made up to 01/06/97; no change of members
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon31/05/1996
Return made up to 01/06/96; no change of members
dot icon28/03/1996
Accounting reference date extended from 31/03 to 30/04
dot icon12/12/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon01/09/1994
Ad 29/06/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon01/09/1994
£ nc 100/10000 29/06/94
dot icon01/06/1994
Return made up to 01/06/94; no change of members
dot icon23/02/1994
Registered office changed on 23/02/94 from: kirtons farm, pingewood, reading, berkshire RG3 3UN
dot icon03/02/1994
Particulars of mortgage/charge
dot icon21/09/1993
Registered office changed on 21/09/93 from: 60,high street, chobham, surrey, GU24 8AA
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Return made up to 01/06/93; full list of members
dot icon15/09/1992
Declaration of satisfaction of mortgage/charge
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon17/06/1992
Return made up to 01/06/92; no change of members
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Return made up to 01/06/91; no change of members
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Return made up to 01/06/90; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon20/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon05/06/1989
Full accounts made up to 1989-03-31
dot icon05/06/1989
Return made up to 04/05/89; full list of members
dot icon18/02/1989
Registered office changed on 18/02/89 from: 60 high street, cobham, woking, surrey GU24 8AA
dot icon08/02/1989
Registered office changed on 08/02/89 from: 22 little russell street, london, WC1A 2HN
dot icon31/08/1988
Wd 03/08/88 ad 01/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1988
Certificate of change of name
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Registered office changed on 30/03/88 from: 2 baches street, london, N1 6UB
dot icon26/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Richard James
Director
01/07/2022 - 19/07/2023
126
Douglas, Nicholas Paul
Director
30/09/2022 - 19/07/2023
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLWOOD HEALTHWORLD LIMITED

COLWOOD HEALTHWORLD LIMITED is an(a) Dissolved company incorporated on 26/01/1988 with the registered office located at Alphabeta Building 14-18 Finsbury Square, 5th Floor, London EC2A 1AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLWOOD HEALTHWORLD LIMITED?

toggle

COLWOOD HEALTHWORLD LIMITED is currently Dissolved. It was registered on 26/01/1988 and dissolved on 17/10/2023.

Where is COLWOOD HEALTHWORLD LIMITED located?

toggle

COLWOOD HEALTHWORLD LIMITED is registered at Alphabeta Building 14-18 Finsbury Square, 5th Floor, London EC2A 1AH.

What does COLWOOD HEALTHWORLD LIMITED do?

toggle

COLWOOD HEALTHWORLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLWOOD HEALTHWORLD LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.