About

Registered Number: 06432746
Date of Incorporation: 21/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: Crawley Health Centre Cross Keys House, 14 Haslett Avenue West, Crawley, West Sussex, RH10 1HS

 

Founded in 2007, Health 4 Crawley Ltd has its registered office in Crawley, it's status is listed as "Dissolved". The current directors of the organisation are listed as Birch, Jonathan Keith, Dr, Kansagra, Ketan Bhupatlal, Dr, Thomas, Geraint Huw, Dr, Vinson, Paul Selby, Dr, Pope, Martin George, Sinha, Ranjan, Dr. 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
BIRCH, Jonathan Keith, Dr 19 January 2012 - 1
KANSAGRA, Ketan Bhupatlal, Dr 21 May 2008 - 1
THOMAS, Geraint Huw, Dr 21 November 2007 - 1
VINSON, Paul Selby, Dr 21 May 2008 - 1
SINHA, Ranjan, Dr 21 May 2008 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
POPE, Martin George 21 November 2007 04 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 22 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 30 August 2012
CH01 - Change of particulars for director 17 May 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AD01 - Change of registered office address 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 04 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 17 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
RESOLUTIONS - N/A 09 July 2008
RESOLUTIONS - N/A 09 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.