Company NameGynehealth Limited
Company StatusDissolved
Company Number08157000
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameNardo Capital Holding Limited

Business Activity

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

Directors

Director NameDr Luciano Giovanni Nardo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 St John Street
Manchester
M3 4DN
Director NameMr Nabil Gabriel Haddad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerlease Hill Road North
Helsby
Frodsham
WA6 9AG
Director NameMr Robert James Armatage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxyards Cottage Rhuddal Heath
Tarporley
Cheshire
CW6 9HU
Director NameMr Simon John Shepherd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Canterbury Close
Formby
Merseyside
L37 7HY

Contact

Website9sjs.com
Telephone0161 9559000
Telephone regionManchester

Location

Registered AddressCentre For Reproductive Health
Daresbury Park
Daresbury
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Reproductive Health Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,837
Cash£14,089
Current Liabilities£415,297

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 August 2013Delivered on: 10 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 November 2016Termination of appointment of Simon John Shepherd as a director on 17 December 2015 (1 page)
1 November 2016Termination of appointment of Simon John Shepherd as a director on 17 December 2015 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 July 2016Satisfaction of charge 081570000001 in full (1 page)
15 July 2016Satisfaction of charge 081570000001 in full (1 page)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 December 2014Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page)
17 December 2014Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page)
17 December 2014Termination of appointment of Robert James Armatage as a director on 1 November 2014 (1 page)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
23 May 2014Termination of appointment of Nabil Haddad as a director (1 page)
23 May 2014Registered office address changed from 3-5 St John Street Manchester M3 4DN United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 3-5 St John Street Manchester M3 4DN United Kingdom on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Nabil Haddad as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to file 06/08/2013
(3 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to file 06/08/2013
(3 pages)
10 August 2013Registration of charge 081570000001 (27 pages)
10 August 2013Registration of charge 081570000001 (27 pages)
24 July 2013Appointment of Mr Simon John Shepherd as a director (2 pages)
24 July 2013Appointment of Mr Robert James Armatage as a director (2 pages)
24 July 2013Appointment of Mr Nabil Gabriel Haddad as a director (2 pages)
24 July 2013Appointment of Mr Robert James Armatage as a director (2 pages)
24 July 2013Appointment of Mr Nabil Gabriel Haddad as a director (2 pages)
24 July 2013Appointment of Mr Simon John Shepherd as a director (2 pages)
13 March 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
13 March 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
21 November 2012Company name changed nardo capital holding LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
21 November 2012Company name changed nardo capital holding LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-31
(1 page)
12 November 2012Change of name notice (1 page)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-31
(1 page)
12 November 2012Change of name notice (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)