UKBizDB.co.uk

GREEN CROSS HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Cross Health Limited. The company was founded 8 years ago and was given the registration number 10143370. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GREEN CROSS HEALTH LIMITED
Company Number:10143370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director24 May 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director24 April 2016Active

People with Significant Control

Miss Gornisha Preet Kaur Aoulik
Notified on:24 May 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jasmine Aoulik
Notified on:23 April 2017
Status:Active
Date of birth:August 1987
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-06Gazette

Gazette dissolved liquidation.

Download
2022-09-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Resolution

Resolution.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-17Accounts

Change account reference date company previous shortened.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.