Company NameIndependent Hospitals Limited
Company StatusDissolved
Company Number02081638
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameFrederick Anthony Gibson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKiln Howe
Colwinston
Cowbridge
South Glamorgan
CF71 7NE
Wales
Director NameAlan Hayward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Christ Church Street
Chelsea
London
SW3 4AR
Director NameMr William John Tucker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressRed Gables 38 Wood Lane
Ruislip
Middlesex
HA4 6EX
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1992)
RoleChartered Accountant
Correspondence AddressKeeran Raleigh Drive
Claygate
Esher
Surrey
KT10 9DE
Secretary NameMark George Fafalios
NationalityAmerican
StatusResigned
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressKeeran Raleigh Drive
Claygate
Esher
Surrey
KT10 9DE

Location

Registered AddressPO Box 810 Cedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1996Receiver ceasing to act (2 pages)
21 September 1995Receiver's abstract of receipts and payments (2 pages)