About

Registered Number: 03079334
Date of Incorporation: 13/07/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: RASHESH JOSHI, 153 Milton Keynes Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD,

 

Health Checkpoint Ltd was founded on 13 July 1995. We don't currently know the number of employees at this organisation. There are 10 directors listed as Hyworon, Eugene Bogdan, Hyworon, Darius, Hyworon, Demyan Eugene, Hyworon, Eugene Bogdan, Hyworon, Zorianna Larysa, Allard, Jean Pierre Raymond, Allard, Susan, Rueben, Michael, Allard, John Peter Raymond, Laing, Robert Watson for Health Checkpoint Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYWORON, Darius 05 December 2000 - 1
HYWORON, Demyan Eugene 04 December 1996 - 1
HYWORON, Eugene Bogdan 04 December 1996 - 1
HYWORON, Zorianna Larysa 04 December 1996 - 1
ALLARD, John Peter Raymond 13 July 1995 30 October 2000 1
LAING, Robert Watson 19 January 1997 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HYWORON, Eugene Bogdan 01 March 2016 - 1
ALLARD, Jean Pierre Raymond 30 October 2000 20 September 2001 1
ALLARD, Susan 13 July 1995 28 May 1997 1
RUEBEN, Michael 28 May 1997 30 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 26 August 2016
AD01 - Change of registered office address 08 April 2016
AD01 - Change of registered office address 08 April 2016
AP03 - Appointment of secretary 05 March 2016
TM02 - Termination of appointment of secretary 05 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 16 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 03 November 1998
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 13 August 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
AA - Annual Accounts 15 May 1997
395 - Particulars of a mortgage or charge 28 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
CERTNM - Change of name certificate 21 November 1996
363s - Annual Return 11 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
288 - N/A 18 July 1995
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.