UKBizDB.co.uk

HEALTH WORLD SERVICE LLP

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

This company is commonly known as Health World Service Llp. The company was founded 10 years ago and was given the registration number OC390086. The firm's registered office is in LONDON. You can find them at Premier Business Centre, 47-49 Park Royal Rd, London, . This company's SIC code is None Supplied.

Company Information

Name:HEALTH WORLD SERVICE LLP
Company Number:OC390086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Premier Business Centre, 47-49 Park Royal Rd, London, United Kingdom, NW10 7LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Ha'Alia, Tel Aviv, Israel, 1680151

Llp Designated Member05 April 2021Active
Arias Fabrega & Fabrega Trust Co Bvi Limited, Wickham's Cay, Road Town, Tortola, Virgin Islands, British,

Corporate Llp Designated Member01 August 2019Active
37, Warren Street, London, United Kingdom, W1T 6AD

Llp Designated Member01 July 2014Active
105, Coronation Road, Hayes, Middlesex, United Kingdom, UB3 4JU

Llp Designated Member01 February 2017Active
37, Warren Street, London, United Kingdom, W1T 6AD

Llp Designated Member12 January 2017Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, GY1 3AJ

Corporate Llp Designated Member24 December 2013Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, GY1 3AJ

Corporate Llp Designated Member24 December 2013Active

People with Significant Control

Mr Alexander Levich
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Flat 2, Viewpoint Court, Pinner, England, HA5 3LZ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-10Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-07Dissolution

Dissolution withdrawal application strike off limited liability partnership.

Download
2021-04-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-05-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-03-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-03-06Officers

Termination member limited liability partnership with name termination date.

Download
2017-02-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person member limited liability partnership with name change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-01-13Annual return

Annual return limited liability partnership with made up date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.