About

Registered Number: 05495214
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Unit 2a 2b 33 St Dunstans Street, Canterbury, Kent, CT2 8BZ

 

Based in Kent, Healthy Ladies (Canterbury) Ltd was founded on 30 June 2005. We do not know the number of employees at the company. The current directors of the organisation are listed as Lindley, Karen Dawn, Lindsey, Karen Dawn, Brock, Jo, Jones, Maggie, Mackie, Julia, Mclean, Marina Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Karen Dawn 31 May 2006 - 1
BROCK, Jo 07 October 2005 22 January 2019 1
JONES, Maggie 07 October 2005 22 January 2019 1
MACKIE, Julia 07 October 2005 31 May 2006 1
MCLEAN, Marina Elizabeth Ann 31 May 2006 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
LINDLEY, Karen Dawn 31 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
AA - Annual Accounts 06 July 2019
CS01 - N/A 01 July 2019
PSC07 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 03 May 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 14 May 2010
RESOLUTIONS - N/A 06 May 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 13 May 2009
395 - Particulars of a mortgage or charge 07 March 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 22 March 2007
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 28 July 2006
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
395 - Particulars of a mortgage or charge 01 February 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 14 October 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Debenture 30 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.