UKBizDB.co.uk

HEALTHIBRAND LIMITED

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

This company is commonly known as Healthibrand Limited. The company was founded 15 years ago and was given the registration number 06804883. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HEALTHIBRAND LIMITED
Company Number:06804883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 2009
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

Director29 January 2009Active
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

Director29 January 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director29 January 2009Active

People with Significant Control

Mrs Kelly Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:C/O Kirker & Co, Centre 645, London, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Howard Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Kirker & Co, Centre 645, London, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-18Address

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

Download
2024-02-18Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-27Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-31Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-17Insolvency

Liquidation compulsory winding up progress report.

Download
2020-02-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-01-29Insolvency

Liquidation compulsory winding up order.

Download
2019-10-18Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-01Gazette

Gazette notice voluntary.

Download
2019-09-20Dissolution

Dissolution application strike off company.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Accounts

Change account reference date company previous shortened.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Officers

Change person director company with change date.

Download
2015-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.