About

Registered Number: 05093040
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2004, Hygieia Healthcare Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". There are 3 directors listed for this business. We don't know the number of employees at Hygieia Healthcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOO, Kin Poo 15 December 2006 10 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Graham Robin 19 January 2007 10 November 2007 1
MICHELMORES SECRETARIES LIMITED 09 May 2008 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 18 May 2012
2.30B - N/A 03 September 2010
2.12B - N/A 03 September 2010
LIQ MISC OC - N/A 03 September 2010
LIQ MISC - N/A 03 September 2010
2.24B - N/A 02 June 2009
2.24B - N/A 26 May 2009
2.17B - N/A 05 January 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
2.12B - N/A 06 November 2008
363a - Annual Return 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
363a - Annual Return 12 May 2008
353 - Register of members 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 04 March 2008
169 - Return by a company purchasing its own shares 21 November 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 08 March 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
CERTNM - Change of name certificate 12 July 2005
225 - Change of Accounting Reference Date 08 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
RESOLUTIONS - N/A 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
CERTNM - Change of name certificate 09 July 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
MEM/ARTS - N/A 24 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
CERTNM - Change of name certificate 17 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2006 Outstanding

N/A

Debenture 21 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.