HEAL FUNDING LIMITED

Register to unlock more data on OkredoRegister

HEAL FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03420921

Incorporation date

17/08/1997

Size

-

Contacts

Registered address

Registered address

First Floor St Giles House 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire MK2 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1997)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon23/12/2013
Application to strike the company off the register
dot icon11/11/2013
Auditor's resignation
dot icon16/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Sylvia Murray as a director
dot icon16/10/2013
Termination of appointment of William Humphreys as a director
dot icon16/10/2013
Termination of appointment of Jean Reed as a director
dot icon16/10/2013
Termination of appointment of Jean Reed as a secretary
dot icon16/10/2013
Termination of appointment of Susan Tatum as a director
dot icon14/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon08/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Frederick Brazier as a director
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mrs Susan Tatum on 2010-08-17
dot icon16/09/2010
Director's details changed for Jean Audrey Reed on 2010-08-17
dot icon16/09/2010
Director's details changed for Neville Gunasing Ponniah Davidson on 2010-08-17
dot icon16/09/2010
Director's details changed for Mr William John Edward Humphreys on 2010-08-17
dot icon16/09/2010
Director's details changed for Sylvia Marilyn Murray on 2010-08-17
dot icon16/09/2010
Secretary's details changed for Jean Audrey Reed on 2010-08-17
dot icon16/09/2010
Director's details changed for Frederick John Brazier on 2010-08-17
dot icon24/05/2010
Accounts for a small company made up to 2010-01-31
dot icon27/08/2009
Return made up to 18/08/09; full list of members
dot icon02/06/2009
Full accounts made up to 2009-01-31
dot icon27/01/2009
Director and secretary appointed ean audrey reed
dot icon27/01/2009
Director appointed sylvia marilyn murray
dot icon27/01/2009
Director appointed william john edward humphreys
dot icon27/01/2009
Director appointed frederick john brazier
dot icon27/01/2009
Registered office changed on 28/01/2009 from wollastons LLP brierly place new london road chelmsford essex CM2 0AP
dot icon27/01/2009
Appointment terminated secretary richard wollaston
dot icon27/01/2009
Director appointed susan tatum
dot icon03/11/2008
Registered office changed on 04/11/2008 from first floor st giles house 15-21 victoria road bletchley milton keynes buckinghamshire MK2 2NG
dot icon03/11/2008
Appointment terminated director susan tatum
dot icon03/11/2008
Appointment terminated director sylvia murray
dot icon03/11/2008
Appointment terminated director william humphreys
dot icon03/11/2008
Appointment terminated director frederick brazier
dot icon03/11/2008
Appointment terminated director and secretary jean reed
dot icon03/11/2008
Secretary appointed richard hugh wollaston
dot icon21/09/2008
Return made up to 18/08/08; full list of members
dot icon20/07/2008
Full accounts made up to 2008-01-31
dot icon16/03/2008
Curr sho from 31/07/2008 to 31/01/2008
dot icon15/01/2008
Accounting reference date extended from 31/01/08 to 31/07/08
dot icon31/08/2007
Return made up to 18/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2007-01-31
dot icon11/09/2006
Return made up to 18/08/06; full list of members
dot icon04/07/2006
Full accounts made up to 2006-01-31
dot icon17/08/2005
Return made up to 18/08/05; full list of members
dot icon30/06/2005
Full accounts made up to 2005-01-31
dot icon07/10/2004
Full accounts made up to 2004-01-31
dot icon30/09/2004
Registered office changed on 01/10/04 from: coach house houblon hill coopersale epping essex CM16 7QL
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Return made up to 18/08/04; full list of members
dot icon10/05/2004
Director resigned
dot icon12/12/2003
Memorandum and Articles of Association
dot icon12/12/2003
Resolutions
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon28/08/2003
Full accounts made up to 2003-01-31
dot icon26/08/2003
Return made up to 18/08/03; full list of members
dot icon16/09/2002
Director resigned
dot icon26/08/2002
Return made up to 18/08/02; full list of members
dot icon14/03/2002
Full accounts made up to 2002-01-31
dot icon21/08/2001
Return made up to 18/08/01; full list of members
dot icon25/04/2001
New director appointed
dot icon18/04/2001
Full accounts made up to 2001-01-31
dot icon29/03/2001
Director resigned
dot icon30/08/2000
Return made up to 18/08/00; full list of members
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon20/03/2000
Full accounts made up to 2000-01-31
dot icon16/12/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon08/09/1999
Return made up to 18/08/99; no change of members
dot icon10/06/1999
Full accounts made up to 1999-01-31
dot icon04/02/1999
Director resigned
dot icon06/09/1998
Return made up to 18/08/98; full list of members
dot icon06/09/1998
Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/1998
New secretary appointed;new director appointed
dot icon06/09/1998
Secretary resigned
dot icon06/09/1998
New director appointed
dot icon06/09/1998
New director appointed
dot icon25/08/1998
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon31/08/1997
Director resigned
dot icon31/08/1997
Secretary resigned
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New secretary appointed
dot icon17/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
17/08/1997 - 17/08/1997
67500
Davidson, Neville Gunasing Ponniah
Director
17/08/1997 - Present
5
Humphreys, William John Edward
Director
11/07/2000 - 30/10/2008
-
Reed, Jean Audrey
Director
30/10/2008 - 11/07/2013
-
Reed, Jean Audrey
Director
11/08/1998 - 30/10/2008
-

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 HEAL FUNDING LIMITED

HEAL FUNDING LIMITED is an(a) Dissolved company incorporated on 17/08/1997 with the registered office located at First Floor St Giles House 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire MK2 2NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEAL FUNDING LIMITED?

toggle

HEAL FUNDING LIMITED is currently Dissolved. It was registered on 17/08/1997 and dissolved on 05/05/2014.

Where is HEAL FUNDING LIMITED located?

toggle

HEAL FUNDING LIMITED is registered at First Floor St Giles House 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire MK2 2NG.

What does HEAL FUNDING LIMITED do?

toggle

HEAL FUNDING LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for HEAL FUNDING LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.