Check the

HEALTH ZONE LIMITED

Company
HEALTH ZONE LIMITED (03349945)

HEALTH ZONE

Phone: 02089 441 133
B rating

KEY FINANCES

Year
2017
Assets
£1308.89k ▲ £108.79k (9.07 %)
Cash
£504.04k ▲ £95.8k (23.47 %)
Liabilities
£2500k ▲ £2310.7k (1,220.66 %)
Net Worth
£-1191.11k ▼ £-2201.91k (-217.84 %)

REGISTRATION INFO

Company name
HEALTH ZONE LIMITED
Company number
03349945
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
healthzoneclinic.co.uk
Phones
02089 441 133
Registered Address
C/O J TANNA & CO SUITE 8-10,
57 EDEN STREET,
KINGSTON UPON THAMES,
SURREY,
ENGLAND,
KT1 1DA

ECONOMIC ACTIVITIES

47290
Other retail sale of food in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

31 Jan 2017
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 200

CHARGES

4 March 1998
Status
Outstanding
Delivered
13 March 1998
Persons entitled
National Westminster Bank PLC
Description
The sum of £8,000 together with interest accrued now or to…

See Also


Last update 2018

HEALTH ZONE LIMITED DIRECTORS

Mishal Qadri

  Acting
Appointed
20 November 2003
Role
Secretary
Address
30 Wimbledon Hill Road, Wimbledon, London, SW19 7PA
Name
QADRI, Mishal

Ahmed Faik

  Acting
Appointed
11 April 1997
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Cedar Court, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7EH
Country Of Residence
England
Name
FAIK, Ahmed

Mishal Qadri

  Acting
Appointed
25 April 1997
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
30 Wimbledon Hill Road, Wimbledon, London, SW19 7PA
Country Of Residence
United Kingdom
Name
QADRI, Mishal

Luay Andrew Abbosh

  Resigned
Appointed
25 April 1997
Resigned
15 December 2000
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ
Name
ABBOSH, Luay Andrew

Jinan Goodison

  Resigned
Appointed
15 December 2000
Resigned
20 November 2003
Role
Secretary
Address
Fairwood 33 Blackhills, Esher, Surrey, KT10 9JP
Name
GOODISON, Jinan

ST JAMES'S SECRETARIES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
11 April 1997
Role
Nominee Secretary
Address
88 Kingsway, Holborn, London, WC2B 6AW
Name
ST JAMES'S SECRETARIES LIMITED

Luay Andrew Abbosh

  Resigned
Appointed
11 April 1997
Resigned
15 December 2000
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ
Country Of Residence
United Kingdom
Name
ABBOSH, Luay Andrew

ST JAMES'S DIRECTORS LIMITED

  Resigned
Appointed
10 April 1997
Resigned
11 April 1997
Role
Nominee Director
Address
88 Kingsway, Holborn, London, WC2B 6AW
Name
ST JAMES'S DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.