About

Registered Number: 04316703
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 67 Hartington Road, Leicester, Leicestershire, LE2 0GQ

 

Based in Leicestershire, Global Health Concepts (UK) Ltd was setup in 2001, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIK, Vikramkumar, Dr 01 November 2006 31 May 2015 1
TORNER, Gilbert 18 December 2002 01 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 December 2013
TM02 - Termination of appointment of secretary 30 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.