About

Registered Number: 02974995
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (6 years and 2 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Complete Healthvizion Ltd was established in 1994, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Complete Healthvizion Ltd. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINKELSTEIN, Ross 02 June 1997 30 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
LIQ13 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.68 - Liquidator's statement of receipts and payments 26 February 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
AD01 - Change of registered office address 08 January 2014
RESOLUTIONS - N/A 03 January 2014
RESOLUTIONS - N/A 03 January 2014
4.70 - N/A 03 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 08 October 2013
AD04 - Change of location of company records to the registered office 08 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 06 October 2010
RESOLUTIONS - N/A 24 September 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 October 2007
353 - Register of members 14 April 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 17 October 2005
CERTNM - Change of name certificate 26 May 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 03 December 2003
AUD - Auditor's letter of resignation 28 February 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AAMD - Amended Accounts 28 January 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 25 March 1998
225 - Change of Accounting Reference Date 03 December 1997
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
RESOLUTIONS - N/A 28 October 1994
CERTNM - Change of name certificate 28 October 1994
288 - N/A 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.