Company Name4 Health Group (UK) Ltd
Company StatusDissolved
Company Number06253161
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Ravindra Dineshchandra Naik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whirlow Grange Avenue
Whirlow Park
Sheffield
South Yorkshire
S11 9RW
Director NameMrs Tanuja Kirti Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Secretary NameMrs Tanuja Kirti Patel
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Director NameMr Kirti Vinubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Slines Oak Road, Woldingham
Caterham
Surrey
CR3 7BH

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 21/05/09; no change of members (4 pages)
16 July 2009Return made up to 21/05/09; no change of members (4 pages)
2 April 2009Appointment Terminated Director kirti patel (1 page)
2 April 2009Appointment terminated director kirti patel (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 October 2008Return made up to 21/05/08; full list of members (7 pages)
10 October 2008Return made up to 21/05/08; full list of members (7 pages)
16 June 2008Director appointed kirti vinubhai patel (2 pages)
16 June 2008Director appointed kirti vinubhai patel (2 pages)
30 December 2007Registered office changed on 30/12/07 from: 2 rutland park sheffield S10 2PD (1 page)
30 December 2007Registered office changed on 30/12/07 from: 2 rutland park sheffield S10 2PD (1 page)
5 December 2007Registered office changed on 05/12/07 from: 2 rotunda business centre thorncliffe road chapeltown, sheffield south yorkshire S35 2PG (1 page)
5 December 2007Registered office changed on 05/12/07 from: 2 rotunda business centre thorncliffe road chapeltown, sheffield south yorkshire S35 2PG (1 page)
21 May 2007Incorporation (12 pages)
21 May 2007Incorporation (12 pages)