Company NameThe Health Domain Limited
Company StatusDissolved
Company Number09231711
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 2 months ago)
Dissolution Date28 February 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr James Michael Milburn
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleHealth & Fitness Consultant
Country of ResidenceEngland
Correspondence Address14a, Back West Avenue Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Mark Murray
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleHealth & Fitness Consultant
Country of ResidenceEngland
Correspondence Address14a, Back West Avenue Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1James Milburn
50.00%
Ordinary
1 at £1Mark Murray
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 February 2016Registered office address changed from 14a,Back West Avenue Gosforth Newcastle upon Tyne NE3 4ES to C/O Armstrong & Company Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 14a,Back West Avenue Gosforth Newcastle upon Tyne NE3 4ES to C/O Armstrong & Company Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 4 February 2016 (1 page)
17 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
20 July 2015Termination of appointment of Mark Murray as a director on 8 May 2015 (1 page)
20 July 2015Termination of appointment of Mark Murray as a director on 8 May 2015 (1 page)
20 July 2015Termination of appointment of Mark Murray as a director on 8 May 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 2
(25 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 2
(25 pages)