General information

Name:

Healthrix Group Limited

Office Address:

483 Green Lanes N13 4BS London

Number: 07529072

Incorporation date: 2011-02-14

Dissolution date: 2018-03-14

End of financial year: 18 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Healthrix Group came into being in 2011 as a company enlisted under no 07529072, located at N13 4BS London at 483 Green Lanes. Its last known status was dissolved. Healthrix Group had been operating offering its services for 7 years. Healthrix Group Ltd was known 9 years from now under the name of Fresh Financial Consulting.

When it comes to this particular firm, all of director's tasks up till now have been carried out by Edward M. and Eugene N.. Out of these two individuals, Eugene N. had administered the firm for the longest period of time, having been a vital addition to directors' team for 7 years.

Eugene N. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Healthrix Group Ltd 2015-08-20
  • Fresh Financial Consulting Ltd 2011-02-14

Financial data based on annual reports

Company staff

Edward M.

Role: Director

Appointed: 17 February 2017

Latest update: 2 November 2023

Eugene N.

Role: Director

Appointed: 14 February 2011

Latest update: 2 November 2023

People with significant control

Eugene N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 18 January 2019
Account last made up date 18 April 2017
Confirmation statement next due date 28 February 2020
Confirmation statement last made up date 14 February 2017
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 April 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 18 April 2017
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

51a Coningham Road

Post code:

W12 8BS

City / Town:

London

HQ address,
2014

Address:

51a Coningham Road

Post code:

W12 8BS

City / Town:

London

HQ address,
2015

Address:

61 Ashfield Road

Post code:

W3 7JF

City / Town:

London

HQ address,
2016

Address:

61 Ashfield Road

Post code:

W3 7JF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Similar companies nearby

Closest companies