International Health Technology Ltd

DataGardener
dissolved
Unknown

International Health Technology Ltd

06447912Private Limited With Share Capital

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT
Incorporated

07/12/2007

Company Age

18 years

Directors

3

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

International Health Technology Ltd (06447912) is a private limited with share capital incorporated on 07/12/2007 (18 years old) and registered in hertfordshire, CM233BT. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 07/12/2007
CM233BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2022
Liquidation Miscellaneous
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-12-2021
Liquidation Miscellaneous
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-01-2014
Resolution
Category:Resolution
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Capital Allotment Shares
Category:Capital
Date:31-12-2012
Capital Allotment Shares
Category:Capital
Date:17-12-2012
Legacy
Category:Mortgage
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:30-11-2011
Capital Allotment Shares
Category:Capital
Date:31-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-09-2011
Termination Secretary Company With Name
Category:Officers
Date:26-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2011
Legacy
Category:Mortgage
Date:03-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Capital Allotment Shares
Category:Capital
Date:01-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Capital Allotment Shares
Category:Capital
Date:09-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Capital Allotment Shares
Category:Capital
Date:27-11-2009
Capital Allotment Shares
Category:Capital
Date:19-11-2009
Resolution
Category:Resolution
Date:10-11-2009
Resolution
Category:Resolution
Date:30-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2009
Legacy
Category:Capital
Date:28-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Annual Return
Date:03-02-2009
Legacy
Category:Address
Date:02-02-2009
Legacy
Category:Address
Date:02-02-2009
Legacy
Category:Address
Date:02-02-2009
Legacy
Category:Capital
Date:07-01-2009
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Capital
Date:20-10-2008
Legacy
Category:Capital
Date:20-10-2008
Resolution
Category:Resolution
Date:20-10-2008
Legacy
Category:Capital
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Capital
Date:06-08-2008
Legacy
Category:Capital
Date:01-08-2008
Legacy
Category:Capital
Date:01-08-2008
Legacy
Category:Capital
Date:01-08-2008
Resolution
Category:Resolution
Date:01-08-2008
Resolution
Category:Resolution
Date:01-08-2008
Memorandum Articles
Category:Incorporation
Date:01-08-2008
Resolution
Category:Resolution
Date:01-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2008
Legacy
Category:Officers
Date:07-12-2007
Incorporation Company
Category:Incorporation
Date:07-12-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date29/10/2013
Latest Accounts31/12/2012

Trading Addresses

Causeway House, 1 Dane Street, Bishop'S Stortford, CM233BTRegistered
Copley Hill Farm Business Park, Cambridge Road, Babraham, Cambridge, Cambridgeshire, CB223GN

Contact

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT