Dissolved
Dissolved 2015-05-19
Company Information for INTELLIGENT HEALTH COMMUNICATIONS LTD
AVONMORE ROAD, LONDON, W14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
INTELLIGENT HEALTH COMMUNICATIONS LTD | |
Legal Registered Office | |
AVONMORE ROAD LONDON | |
Company Number | 06449899 | |
---|---|---|
Date formed | 2007-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 21:49:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ANNE BAILEY |
||
RAJ BASRAN |
||
ANN GARREAUD DE MAINVILLIERS |
||
ASHLEY PAUL KUCHEL |
||
NATHALIE GEORGETTE COLETTE LE BOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAIN SARRAF |
Director | ||
GILLIAN WALLS ECKLEY |
Company Secretary | ||
ALBERT FINS |
Director | ||
ROBERT DAVIS |
Company Secretary | ||
MINNA KATARIINA GOZALEZ-GOMEZ |
Company Secretary | ||
PAUL BLACKBURN |
Director | ||
ANNA MARGARET OLIVIA DE GALIS KORVING |
Director | ||
PAUL BLACKBURN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURPLE HAT COMMUNICATIONS LTD | Director | 2010-05-07 | CURRENT | 2007-12-11 | Dissolved 2015-05-19 | |
RESOLUTE COMMUNICATIONS LTD | Director | 2010-05-07 | CURRENT | 2001-08-22 | Dissolved 2015-05-19 | |
ELEVATOR CREATIVE LTD | Director | 2010-02-09 | CURRENT | 2002-08-05 | Dissolved 2015-05-19 | |
AMPLITY LTD | Director | 2015-06-15 | CURRENT | 2008-06-25 | Active | |
MEDICAL COMMERCIAL CONTRACTING SOLUTIONS LIMITED | Director | 2015-06-15 | CURRENT | 2008-10-23 | Active - Proposal to Strike off | |
PURPLE HAT COMMUNICATIONS LTD | Director | 2014-03-21 | CURRENT | 2007-12-11 | Dissolved 2015-05-19 | |
ELEVATOR CREATIVE LTD | Director | 2014-03-21 | CURRENT | 2002-08-05 | Dissolved 2015-05-19 | |
RESOLUTE COMMUNICATIONS LTD | Director | 2014-03-21 | CURRENT | 2001-08-22 | Dissolved 2015-05-19 | |
PURPLE HAT COMMUNICATIONS LTD | Director | 2011-06-01 | CURRENT | 2007-12-11 | Dissolved 2015-05-19 | |
ELEVATOR CREATIVE LTD | Director | 2011-06-01 | CURRENT | 2002-08-05 | Dissolved 2015-05-19 | |
RESOLUTE COMMUNICATIONS LTD | Director | 2011-06-01 | CURRENT | 2001-08-22 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1231 | |
AR01 | 11/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL KU / 23/04/2014 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY PAUL KU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN SARRAF | |
AP03 | SECRETARY APPOINTED MRS SARAH ANNE BAILEY | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1231 | |
AR01 | 11/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/12/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 11/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED RAJ BASRAN | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 1231.00 | |
AR01 | 11/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS NATHALIE GEORGETTE COLETTE LE BOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA KORVING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT FINS | |
AP03 | SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS | |
AR01 | 11/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MINNA GOZALEZ-GOMEZ | |
AP03 | SECRETARY APPOINTED ROBERT DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BLACKBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 9 BRIDGE STREET WALTON-ON-THAMES KT12 1AE | |
AP03 | SECRETARY APPOINTED MINNA KATARIINA GOZALEZ-GOMEZ | |
AP01 | DIRECTOR APPOINTED ANN GARREAUD DE MAINVILLIERS | |
AP01 | DIRECTOR APPOINTED ALAIN SARRAF | |
AP01 | DIRECTOR APPOINTED ALBERT FINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/04/2010 | |
MISC | FORM 122 PASSED ON THE 15TH MAY 2009 THE EXISITNG ORDINARY SHARES OF £1 EACH HAVE BEEN SUB-DIVIDED INTO 100,000 ORDINARY SHARES OF £0.01 EACH. | |
MISC | FORM 123 | |
AR01 | 12/12/09 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 15/05/2009 | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACKBURN / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARGARET OLIVIA DE GALIS KORVING / 11/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 08/02/08 GBP SI 998@1=998 GBP IC 2/1000 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as INTELLIGENT HEALTH COMMUNICATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |