Company NameHealth Odyssey Limited
Company StatusDissolved
Company NumberSC300874
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Cartile
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 West Farm Court
Cramlington
Northumberland
NE23 1AX
Secretary NameMrs Jane-Louise Allen
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 December 2014)
RoleAccountant
Correspondence Address2 Osborne Row
Moffat
Dumfriesshire
DG10 9EA
Scotland
Secretary NameMrs Jane McLean
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleAccountant
Correspondence AddressTirol
1 James Avenue
Dumfries
DG2 9AU
Scotland

Location

Registered Address41 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100John Cartile
100.00%
Ordinary

Financials

Year2014
Cash£31,564
Current Liabilities£31,564

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page)
24 May 2013Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 24 May 2013 (1 page)
24 May 2013Secretary's details changed for Mrs Jane-Louise Allen on 1 May 2013 (1 page)
24 May 2013Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 24 May 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for John Cartile on 18 April 2010 (2 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for John Cartile on 18 April 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from 2 osborne row moffat DG10 9EA scotland (1 page)
1 June 2009Registered office changed on 01/06/2009 from 2 osborne row moffat DG10 9EA scotland (1 page)
1 June 2009Return made up to 18/04/09; full list of members (3 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 18/04/09; full list of members (3 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
6 May 2009Director's change of particulars / john cartile / 01/05/2009 (1 page)
6 May 2009Director's change of particulars / john cartile / 01/05/2009 (1 page)
4 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 September 2008Registered office changed on 19/09/2008 from 39 galloway street a & a business management lt dumfries dumfriesshire DG2 7TN scotland (1 page)
19 September 2008Registered office changed on 19/09/2008 from 39 galloway street a & a business management lt dumfries dumfriesshire DG2 7TN scotland (1 page)
18 September 2008Secretary appointed mrs jane-louise allen (1 page)
18 September 2008Appointment terminated secretary jane mclean (1 page)
18 September 2008Secretary appointed mrs jane-louise allen (1 page)
18 September 2008Appointment terminated secretary jane mclean (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
16 May 2008Secretary's change of particulars / jane mclean / 07/11/2007 (2 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Secretary's change of particulars / jane mclean / 07/11/2007 (2 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Registered office changed on 16/05/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page)
16 May 2008Location of debenture register (1 page)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 May 2007Registered office changed on 09/05/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page)
9 May 2007Registered office changed on 09/05/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
18 April 2006Incorporation (12 pages)
18 April 2006Incorporation (12 pages)