About

Registered Number: 06447912
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Founded in 2007, International Health Technology Ltd are based in Hertfordshire, it's status is listed as "Liquidation". We don't currently know the number of employees at this business. Jordansen, Troels, Jordansen, Troels, Wishart, Gordon Cranston, Professor, Jordansen, Karin Illum, Peak, Stephen Michael are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDANSEN, Troels 07 December 2007 - 1
WISHART, Gordon Cranston, Professor 06 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JORDANSEN, Troels 31 July 2011 - 1
JORDANSEN, Karin Illum 07 December 2007 09 February 2009 1
PEAK, Stephen Michael 09 February 2009 31 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
LIQ03 - N/A 14 February 2020
LIQ03 - N/A 02 March 2019
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 27 February 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 07 January 2014
RESOLUTIONS - N/A 06 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2014
4.20 - N/A 06 January 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 12 February 2013
SH01 - Return of Allotment of shares 31 December 2012
SH01 - Return of Allotment of shares 17 December 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 January 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
SH01 - Return of Allotment of shares 31 October 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AD01 - Change of registered office address 14 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 06 January 2011
SH01 - Return of Allotment of shares 01 November 2010
AA - Annual Accounts 02 October 2010
SH01 - Return of Allotment of shares 09 September 2010
CH03 - Change of particulars for secretary 22 June 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
SH01 - Return of Allotment of shares 27 November 2009
SH01 - Return of Allotment of shares 19 November 2009
RESOLUTIONS - N/A 10 November 2009
RESOLUTIONS - N/A 30 October 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
RESOLUTIONS - N/A 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2008
RESOLUTIONS - N/A 01 August 2008
RESOLUTIONS - N/A 01 August 2008
RESOLUTIONS - N/A 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
123 - Notice of increase in nominal capital 01 August 2008
MEM/ARTS - N/A 01 August 2008
CERTNM - Change of name certificate 25 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2012 Outstanding

N/A

Lease 25 November 2011 Outstanding

N/A

Legal charge 26 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.