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.
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 |
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 |
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 |