About

Registered Number: 04862555
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: WILDIN & CO, Kings Building, High Street, Lydney, Glos, GL15 5HE

 

Founded in 2003, Health Garage Ltd have registered office in Glos, it's status is listed as "Dissolved". Horne, Andrew Neil is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Andrew Neil 11 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 14 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AD01 - Change of registered office address 29 December 2010
DISS40 - Notice of striking-off action discontinued 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.