HEALTH ZONE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1DA

Company number 03349945
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address C/O J TANNA & CO SUITE 8-10, 57 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1DA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are 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; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 200 . The most likely internet sites of HEALTH ZONE LIMITED are www.healthzone.co.uk, and www.health-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Health Zone Limited is a Private Limited Company. The company registration number is 03349945. Health Zone Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Health Zone Limited is C O J Tanna Co Suite 8 10 57 Eden Street Kingston Upon Thames Surrey England Kt1 1da. . QADRI, Mishal is a Secretary of the company. FAIK, Ahmed is a Director of the company. QADRI, Mishal is a Director of the company. Secretary ABBOSH, Luay Andrew has been resigned. Secretary GOODISON, Jinan has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ABBOSH, Luay Andrew has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
QADRI, Mishal
Appointed Date: 20 November 2003

Director
FAIK, Ahmed
Appointed Date: 11 April 1997
63 years old

Director
QADRI, Mishal
Appointed Date: 25 April 1997
62 years old

Resigned Directors

Secretary
ABBOSH, Luay Andrew
Resigned: 15 December 2000
Appointed Date: 25 April 1997

Secretary
GOODISON, Jinan
Resigned: 20 November 2003
Appointed Date: 15 December 2000

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 11 April 1997
Appointed Date: 10 April 1997

Director
ABBOSH, Luay Andrew
Resigned: 15 December 2000
Appointed Date: 11 April 1997
63 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 11 April 1997
Appointed Date: 10 April 1997

HEALTH ZONE LIMITED 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

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200

...
... and 52 more events
02 May 1997
Registered office changed on 02/05/97 from: 88 kingsway holborn london WC2B 6AW
02 May 1997
Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100
02 May 1997
New director appointed
02 May 1997
New secretary appointed
10 Apr 1997
Incorporation

HEALTH ZONE LIMITED Charges

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