Company NameVonndar Health (UK) Limited
Company StatusDissolved
Company Number04615332
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameEnterfour Limited

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice

Directors

Director NameZhaohui Long
Date of BirthJuly 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address66 Hartington Street
Newcastle Upon Tyne
NE4 6PS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 January 2003(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 January 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2007)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James Cate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,475
Cash£6,139
Current Liabilities£11,773

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
21 December 2005Return made up to 12/12/05; full list of members (2 pages)
21 December 2005Return made up to 12/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 March 2004Return made up to 12/12/03; full list of members (6 pages)
8 March 2004Return made up to 12/12/03; full list of members (6 pages)
26 June 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
26 June 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Ad 10/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Ad 10/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003£ nc 100/100000 02/01/03 (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003£ nc 100/100000 02/01/03 (2 pages)
7 January 2003Company name changed enterfour LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed enterfour LIMITED\certificate issued on 07/01/03 (2 pages)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)