UKBizDB.co.uk

HEALTHY PLANET FOUNDATION

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

This company is commonly known as Healthy Planet Foundation. The company was founded 16 years ago and was given the registration number 06460524. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HEALTHY PLANET FOUNDATION
Company Number:06460524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 December 2007
End of financial year:26 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director30 December 2010Active
19 Ivy Crescent, 19 Ivy Crescent, London, England, W4 5NG

Director21 July 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director26 December 2011Active
34 Manton Avenue, Hanwell, W7 2DZ

Secretary27 December 2007Active
349 King Street, Hammersmith London, W6 9NH

Director08 March 2011Active
1, Bury House Gruneisen Road Finchley, Gruneisen Road, London, England, N3 1LX

Director27 August 2013Active
34 Manton Avenue, Hanwell, W7 2DZ

Director01 November 2008Active
1, Ripon Gardens, Chessington, Uk, KT9 2QX

Director22 April 2009Active
5a, Moring Road, 5a Moring Road, London, England, SW17 8DN

Director04 December 2013Active
4 Hadleigh Road, Leigh On Sea, SS9 2DY

Director27 December 2007Active
33a, Bullpond Lane, Dunstable, England, LU6 3BH

Director25 April 2014Active
349 King Street, Hammersmith London, W6 9NH

Director07 June 2013Active
349 King Street, Hammersmith London, W6 9NH

Director19 July 2013Active
349 King Street, Hammersmith London, W6 9NH

Director15 February 2012Active
6 Warner Road, 6 Warner Street, London, England, N8 7HD

Director21 July 2015Active
9b, Brackenbury Road, London, England, W6 0BE

Director25 April 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

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

Download
2023-01-04Insolvency

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

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-21Insolvency

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

Download
2021-11-03Address

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

Download
2021-04-19Insolvency

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

Download
2019-12-18Insolvency

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

Download
2019-06-20Insolvency

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

Download
2018-12-21Insolvency

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

Download
2018-05-23Address

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

Download
2017-03-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-08-08Insolvency

Liquidation in administration result creditors meeting.

Download
2016-07-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-02-01Address

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

Download
2016-01-15Insolvency

Liquidation in administration proposals.

Download
2015-11-30Address

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

Download
2015-11-27Insolvency

Liquidation in administration appointment of administrator.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-07-30Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.