About

Registered Number: 04854415
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2016 (7 years and 7 months ago)
Registered Address: Beaufort House, 2 Cornmarket Court, Wimborne, Dorset, BH21 1JL,

 

Based in Wimborne, Dorset, The Health & Home Insurance Services Shop Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at this company. There are 2 directors listed as Webster, Michael, Bloomer, Mark Hugh for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, Mark Hugh 01 August 2003 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Michael 01 September 2004 01 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2016
L64.04 - Directions to defer dissolution 11 March 2011
L64.07 - Release of Official Receiver 11 March 2011
COCOMP - Order to wind up 05 October 2010
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 04 July 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
363s - Annual Return 18 August 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
MEM/ARTS - N/A 26 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
MEM/ARTS - N/A 20 September 2006
363s - Annual Return 20 September 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
AA - Annual Accounts 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 29 March 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.