Background WavePink WaveYellow Wave

CREATE HEALTH GLOBAL LIMITED (11937613)

CREATE HEALTH GLOBAL LIMITED (11937613) is a dissolved UK company. incorporated on 10 April 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CREATE HEALTH GLOBAL LIMITED has been registered for 7 years. Current directors include GILBERT, David Andrew Simon, MARSDEN, Maxwell, MCCAUSLAND, Neil William and 2 others.

Company Number
11937613
Status
dissolved
Type
ltd
Incorporated
10 April 2019
Age
7 years
Address
C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBERT, David Andrew Simon, MARSDEN, Maxwell, MCCAUSLAND, Neil William, NARGUND, Geeta, Professor, NARGUND, Praful
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE HEALTH GLOBAL LIMITED

CREATE HEALTH GLOBAL LIMITED is an dissolved company incorporated on 10 April 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CREATE HEALTH GLOBAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11937613

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 3 June 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Dunstan House Lower Ground 14a St Cross Street London EC1N 8XA England
From: 23 July 2021To: 28 August 2021
Accountancy House 90 Walworth Road London SE1 6SW United Kingdom
From: 10 April 2019To: 23 July 2021
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Director Joined
May 19
Funding Round
Jun 19
Loan Cleared
Aug 21
Funding Round
Aug 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GILBERT, David Andrew Simon

Active
Lower Ground, LondonEC1N 8XA
Born March 1975
Director
Appointed 21 May 2019

MARSDEN, Maxwell

Active
Lower Ground, LondonEC1N 8XA
Born September 1977
Director
Appointed 21 May 2019

MCCAUSLAND, Neil William

Active
Lower Ground, LondonEC1N 8XA
Born February 1960
Director
Appointed 21 May 2019

NARGUND, Geeta, Professor

Active
Central Square, LeedsLS1 4DL
Born October 1959
Director
Appointed 10 Apr 2019

NARGUND, Praful

Active
Lower Ground, LondonEC1N 8XA
Born December 1990
Director
Appointed 21 May 2019

Persons with significant control

1

Professor Geeta Nargund

Active
Central Square, LeedsLS1 4DL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Liquidation
30 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 October 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 October 2022
LIQ03LIQ03
Memorandum Articles
7 January 2022
MAMA
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 August 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 August 2021
600600
Liquidation Voluntary Declaration Of Solvency
28 August 2021
LIQ01LIQ01
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Incorporation Company
10 April 2019
NEWINCIncorporation