HEALTH & EDUCATION PROMOTION TRUST LIMITED

2nd Floor 8 Charterhouse Buildings 2nd Floor 8 Charterhouse Buildings, London, EC1M 7AN, England
StatusDISSOLVED
Company No.06410100
Category
Incorporated26 Oct 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 5 months, 3 days

SUMMARY

HEALTH & EDUCATION PROMOTION TRUST LIMITED is an dissolved with number 06410100. It was incorporated 16 years, 7 months, 22 days ago, on 26 October 2007 and it was dissolved 10 years, 5 months, 3 days ago, on 14 January 2014. The company address is 2nd Floor 8 Charterhouse Buildings 2nd Floor 8 Charterhouse Buildings, London, EC1M 7AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Sanz

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: John Douglas Maitland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: Caldwell & Braham 5 Bream's Buildings London EC4A 1DY

Change date: 2012-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maitland

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parvin Visick

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Parvin Visick

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Visick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Parvin Tania Visick

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Anna Sanz

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Frederick Visick

Change date: 2009-11-04

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 1 georges square bath street bristol BS1 6BA

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/10/08

Documents

View document PDF

Incorporation company

Date: 26 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE CLEANING WIRRAL LIMITED

593 PENSBY ROAD,WIRRAL,CH61 7UD

Number:10831713
Status:ACTIVE
Category:Private Limited Company

BB YORKSHIRE PROPERTY SERVICES LTD

2 WINTHORPE CRESCENT THORPE,WAKEFIELD,WF3 3EF

Number:11635115
Status:ACTIVE
Category:Private Limited Company

DIGGLE MOTOR SERVICES LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:06346389
Status:ACTIVE
Category:Private Limited Company

FLAXEN HOLDINGS LIMITED

17 WESTROW GARDENS,ESSEX,IG3 9NE

Number:10043684
Status:ACTIVE
Category:Private Limited Company

PULSE CEILINGS LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:05313007
Status:ACTIVE
Category:Private Limited Company

SEED PROPERTY HOLDINGS LTD

12 BABINGTON CLOSE,MILTON KEYNES,MK10 9HE

Number:11008607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source