Background WavePink WaveYellow Wave

JOURNEY PERSONAL CARE UK GP LTD (13191935)

JOURNEY PERSONAL CARE UK GP LTD (13191935) is a dissolved UK company. incorporated on 10 February 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOURNEY PERSONAL CARE UK GP LTD has been registered for 5 years. Current directors include BIRENBAUM, Jeffrey, FAGAN, Michael Earl, FISH, Justin Michael and 1 others.

Company Number
13191935
Status
dissolved
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
11th Floor, 200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRENBAUM, Jeffrey, FAGAN, Michael Earl, FISH, Justin Michael, LEMIEUX, Marcy Marina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOURNEY PERSONAL CARE UK GP LTD

JOURNEY PERSONAL CARE UK GP LTD is an dissolved company incorporated on 10 February 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOURNEY PERSONAL CARE UK GP LTD was registered 5 years ago.(SIC: 99999)

Status

dissolved

Active since 5 years ago

Company No

13191935

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 3 January 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HELIUM MIRACLE 330 LIMITED
From: 10 February 2021To: 25 February 2021
Contact
Address

11th Floor, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 10 February 2021To: 10 June 2022
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIRENBAUM, Jeffrey

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1991
Director
Appointed 22 Jun 2022

FAGAN, Michael Earl

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1961
Director
Appointed 01 Mar 2021

FISH, Justin Michael

Active
450 Lexington Avenue, New York10017
Born April 1982
Director
Appointed 23 Feb 2021

LEMIEUX, Marcy Marina

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 01 Mar 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Feb 2021
Resigned 23 Feb 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 10 Feb 2021
Resigned 23 Feb 2021

HOFFMAN, Richard Alan

Resigned
450 Lexington Avenue, New York10017
Born September 1984
Director
Appointed 23 Feb 2021
Resigned 22 Jun 2022

Persons with significant control

1

0 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 December 2023
DS01DS01
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
25 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Incorporation Company
10 February 2021
NEWINCIncorporation