About

Registered Number: 01564852
Date of Incorporation: 29/05/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

 

Health From Herbs Ltd was registered on 29 May 1981 and has its registered office in Nuneaton in Warwickshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Garley-evans, Lisa Mary, Crossley, Amanda Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Amanda Jane 30 March 1994 08 May 2001 1
Secretary Name Appointed Resigned Total Appointments
GARLEY-EVANS, Lisa Mary 30 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AP03 - Appointment of secretary 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 21 May 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 08 March 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 26 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
AUD - Auditor's letter of resignation 28 May 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 16 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
225 - Change of Accounting Reference Date 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
225 - Change of Accounting Reference Date 16 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 15 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 09 January 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 02 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
395 - Particulars of a mortgage or charge 08 July 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 29 January 1995
288 - N/A 29 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 15 October 1993
AAMD - Amended Accounts 30 April 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 05 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 11 May 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 13 May 1988
363 - Annual Return 30 June 1987
AA - Annual Accounts 19 May 1987
287 - Change in situation or address of Registered Office 28 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 1995 Fully Satisfied

N/A

Debenture 26 April 1985 Fully Satisfied

N/A

Legal mortgage 28 June 1982 Fully Satisfied

N/A

Debenture 01 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.