Company NameHealing Fusions Therapies Limited
Company StatusDissolved
Company Number06702973
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameHealing Fusions Ltd

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMs Danielle Grace Nanette Grossi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(13 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMiss Danielle Grace Nanette Grossi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gray Avenue
Sherburn Village
Durham
County Durham
DH6 1JE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Anthony Frederick William Grossi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Gray Avenue
Sherburn Village
Durham
DH6 1JE

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Danielle Grace Nanette Grossi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 January 2010Appointment of Mr Anthony Frederick William Grossi as a director (2 pages)
19 January 2010Appointment of Mr Anthony Frederick William Grossi as a director (2 pages)
19 January 2010Termination of appointment of Danielle Grossi as a director (1 page)
19 January 2010Termination of appointment of Danielle Grossi as a director (1 page)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 April 2009Director appointed danielle grace nanette grossi (2 pages)
9 April 2009Director appointed danielle grace nanette grossi (2 pages)
19 September 2008Incorporation (13 pages)
19 September 2008Appointment terminated director peter valaitis (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Appointment terminated director peter valaitis (1 page)