WOMEN'S HEALTH UK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3RD

Company number 06343147
Status Liquidation
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address FRP ADVISORY LLP, 11 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 11 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 February 2017; Withdraw the company strike off application; Appointment of a voluntary liquidator. The most likely internet sites of WOMEN'S HEALTH UK LIMITED are www.womenshealthuk.co.uk, and www.women-s-health-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Women S Health Uk Limited is a Private Limited Company. The company registration number is 06343147. Women S Health Uk Limited has been working since 14 August 2007. The present status of the company is Liquidation. The registered address of Women S Health Uk Limited is Frp Advisory Llp 11 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . ATALLA, Rami Kamal is a Director of the company. Secretary MCLINTOCK, Derek Graeme has been resigned. Secretary ARKGLEN LIMITED has been resigned. Director GENDY, George Ashake has been resigned. Director HEMAYA, Ezzat has been resigned. Director MCLINTOCK, Derek Graeme has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ATALLA, Rami Kamal
Appointed Date: 14 August 2007
60 years old

Resigned Directors

Secretary
MCLINTOCK, Derek Graeme
Resigned: 31 October 2011
Appointed Date: 14 August 2007

Secretary
ARKGLEN LIMITED
Resigned: 31 August 2014
Appointed Date: 31 October 2011

Director
GENDY, George Ashake
Resigned: 15 March 2011
Appointed Date: 14 November 2008
75 years old

Director
HEMAYA, Ezzat
Resigned: 14 November 2008
Appointed Date: 14 August 2007
71 years old

Director
MCLINTOCK, Derek Graeme
Resigned: 31 August 2012
Appointed Date: 14 August 2007
78 years old

Persons With Significant Control

Mr Rami Kamal Atalla
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WOMEN'S HEALTH UK LIMITED Events

22 Feb 2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 11 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 February 2017
18 Nov 2016
Withdraw the company strike off application
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Statement of affairs with form 4.19
09 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-31

...
... and 25 more events
10 Dec 2008
Director appointed george ashake gendy
10 Dec 2008
Appointment terminated director ezzat hemaya
10 Dec 2008
Registered office changed on 10/12/2008 from 60 london road st albans hertfordshire AL1 1NG
08 Dec 2008
Return made up to 14/08/08; full list of members
14 Aug 2007
Incorporation