Company NameHappy Pills Ltd
Company StatusDissolved
Company Number07512987
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Lee Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Johns Square
St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameMr Lee Johnson
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 St Johns Square
St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMr Charles Angus Gibson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address15 A St Johns Square
St Johns Square
Wakefield
West Yorkshire
WF1 2RA

Location

Registered Address22 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

2 at £1Lee Johnson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 April 2013Director's details changed for Mr Lee Johnson on 20 April 2013 (2 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from 22 St Johns Square St Johns Square Wakefield West Yorkshire WF1 2RA England on 14 June 2012 (1 page)
4 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Charles Angus Gibson as a director (1 page)
1 February 2011Incorporation (24 pages)