Company NameSalus Healthcare Investments Limited
Company StatusDissolved
Company Number07443690
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Mark Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Business Park, Beckingham S
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Miles Christopher Savage
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Business Park, Beckingham S
Tolleshunt Major
Maldon
Essex
CM9 8LZ

Location

Registered AddressSwiss House Beckingham Business Park, Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Christopher Pooley
50.00%
Ordinary
50 at £1Miles Savage
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2018Termination of appointment of Miles Christopher Savage as a director on 30 August 2018 (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Miles Christopher Savage on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Christopher Mark Pooley on 9 July 2015 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Mr Miles Christopher Savage on 10 May 2012 (2 pages)
25 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Mr Miles Christopher Savage on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Christopher Mark Pooley on 9 May 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Salisbury House London Wall London EC2M 5PS England on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Miles Christopher Savage on 9 May 2012 (2 pages)
2 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)