WALK IN HEALTH LIMITED

Register to unlock more data on OkredoRegister

WALK IN HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485079

Incorporation date

22/12/1997

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon28/01/2015
Final Gazette dissolved following liquidation
dot icon28/10/2014
Return of final meeting in a members' voluntary winding up
dot icon06/04/2014
Registered office address changed from 242 Marylebone Road London NW1 6JL on 2014-04-07
dot icon18/03/2014
Appointment of a voluntary liquidator
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Declaration of solvency
dot icon15/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon15/12/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon17/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon24/04/2013
Miscellaneous
dot icon17/04/2013
Director's details changed for Mr John Reilly Bugos on 2013-04-03
dot icon15/04/2013
Miscellaneous
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2013
Amended full accounts made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon09/08/2012
Termination of appointment of Peter Michael Paul as a director on 2012-07-24
dot icon09/08/2012
Termination of appointment of Clive Wilson Forman as a director on 2012-07-24
dot icon09/08/2012
Appointment of Mr John Reilly Bugos as a director on 2012-07-24
dot icon09/08/2012
Appointment of Mr Michael Thomas Neeb as a director on 2012-07-24
dot icon08/08/2012
Appointment of Jasy Loyal as a secretary on 2012-07-24
dot icon08/08/2012
Termination of appointment of Jeremy Peter Appleyard as a director on 2012-07-24
dot icon07/08/2012
Registered office address changed from 5th Floor C/O General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 2012-08-08
dot icon11/06/2012
Accounts made up to 2012-05-31
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-05-31
dot icon11/05/2011
Termination of appointment of Elliott Adams as a secretary
dot icon14/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-05-31
dot icon28/02/2010
Full accounts made up to 2009-05-31
dot icon17/01/2010
Termination of appointment of Keith Isaac as a director
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Clive Wilson Forman on 2009-12-10
dot icon03/08/2009
Secretary appointed mr elliott paul adams
dot icon02/08/2009
Appointment terminated secretary keith isaac
dot icon21/04/2009
Appointment terminated director sarah matthews
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon04/02/2009
Return made up to 08/12/08; full list of members
dot icon30/03/2008
Full accounts made up to 2007-05-31
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon11/12/2007
Registered office changed on 12/12/07 from: c/o general medical clinics PLC 2-3 salisbury court, 5TH floor london EC4Y 8AA
dot icon12/11/2007
Particulars of mortgage/charge
dot icon09/08/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon14/03/2007
Registered office changed on 15/03/07 from: alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon03/10/2006
Full accounts made up to 2006-05-31
dot icon03/01/2006
Return made up to 08/12/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-05-31
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Ad 14/10/05--------- £ si 19900@1=19900 £ ic 100/20000
dot icon31/10/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon14/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon01/08/2005
Nc inc already adjusted 19/07/05
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon20/07/2005
Certificate of change of name
dot icon22/12/2004
Return made up to 08/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2004-05-31
dot icon15/03/2004
Full accounts made up to 2003-05-31
dot icon14/12/2003
Return made up to 08/12/03; full list of members
dot icon11/12/2002
Return made up to 08/12/02; full list of members
dot icon12/11/2002
Accounts made up to 2002-05-31
dot icon28/03/2002
Full accounts made up to 2001-05-31
dot icon11/12/2001
Return made up to 08/12/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon22/12/1999
Return made up to 23/12/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-05-31
dot icon30/12/1998
Return made up to 23/12/98; full list of members
dot icon28/04/1998
New secretary appointed
dot icon16/04/1998
Statement of affairs
dot icon16/04/1998
Ad 03/03/98--------- £ si 5@1=5 £ ic 95/100
dot icon10/04/1998
Secretary resigned
dot icon10/04/1998
New director appointed
dot icon10/04/1998
Registered office changed on 11/04/98 from: 30 camp road farnborough hampshire GU14 6EW
dot icon10/04/1998
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon08/03/1998
Ad 28/02/98--------- £ si 93@1=93 £ ic 2/95
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Registered office changed on 24/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
dot icon19/02/1998
Certificate of change of name
dot icon22/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bugos, John Reilly
Director
24/07/2012 - Present
39
Brown, Anthony Philip
Director
28/07/2005 - 18/04/2007
12
Neeb, Michael Thomas
Director
24/07/2012 - Present
43
Appleyard, Jeremy Peter
Director
12/10/2005 - 24/07/2012
11
Matthews, Sarah Fiona
Director
18/04/2007 - 22/01/2009
5

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 WALK IN HEALTH LIMITED

WALK IN HEALTH LIMITED is an(a) Dissolved company incorporated on 22/12/1997 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 WALK IN HEALTH LIMITED?

toggle

WALK IN HEALTH LIMITED is currently Dissolved. It was registered on 22/12/1997 and dissolved on 28/01/2015.

Where is WALK IN HEALTH LIMITED located?

toggle

WALK IN HEALTH LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does WALK IN HEALTH LIMITED do?

toggle

WALK IN HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for WALK IN HEALTH LIMITED?

toggle

The latest filing was on 28/01/2015: Final Gazette dissolved following liquidation.