Company NameLife And Health Markets Ltd
Company StatusDissolved
Company Number06949963
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Jonathan Sher
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed21 August 2010(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 November 2018)
RoleSoftware And Process Engineer
Country of ResidenceSouth Africa
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Michael Sher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
CM1 1SW
Director NameMs Tanya Sher
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLhm House 41 Hodford Road
London
NW11 8NL

Contact

Websitemylhm.co.uk
Email address[email protected]
Telephone020 84550886
Telephone regionLondon

Location

Registered AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

100 at £1Michael Sher
50.00%
Ordinary
100 at £1Michael Sher
50.00%
Ordinary A

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 September 2015Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 December 2012Appointment of Mr Jonathan Sher as a director on 21 August 2010 (2 pages)
12 December 2012Appointment of Mr Jonathan Sher as a director on 21 August 2010 (2 pages)
11 December 2012Termination of appointment of Michael Sher as a director on 21 August 2010 (1 page)
11 December 2012Termination of appointment of Michael Sher as a director on 21 August 2010 (1 page)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Lhm House 41 Hodford Road London NW11 8NL United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Lhm House 41 Hodford Road London NW11 8NL United Kingdom on 15 May 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Termination of appointment of Tanya Sher as a director (1 page)
16 February 2011Termination of appointment of Tanya Sher as a director (1 page)
9 February 2011Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Michael Sher on 19 December 2010 (2 pages)
9 February 2011Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 200
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 200
(3 pages)
9 February 2011Director's details changed for Mr Michael Sher on 19 December 2010 (2 pages)
9 February 2011Director's details changed for Ms Tanya Lebi on 19 December 2010 (2 pages)
9 February 2011Director's details changed for Ms Tanya Lebi on 19 December 2010 (2 pages)
9 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 200
(3 pages)
19 January 2011Registered office address changed from C/O Michael Sher 36a Brookside Road London NW11 9NE on 19 January 2011 (1 page)
19 January 2011Director's details changed for Mr Michael Sher on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Tanya Lebi on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Michael Sher on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from C/O Michael Sher 36a Brookside Road London NW11 9NE on 19 January 2011 (1 page)
19 January 2011Director's details changed for Ms Tanya Lebi on 19 January 2011 (2 pages)
29 October 2010Appointment of Ms Tanya Lebi as a director (2 pages)
29 October 2010Appointment of Ms Tanya Lebi as a director (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Registered office address changed from 36 Brookside Road London NW11 9NE United Kingdom on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages)
27 July 2010Registered office address changed from 36 Brookside Road London NW11 9NE United Kingdom on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)