Company NameKestrel Healthcare Limited
Company StatusDissolved
Company Number02241292
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameInphormed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameEran Broshy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address88 Central Park West
New York
New York 10023
United States
Director NameDavid Seth Bassin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 15 December 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address359 Christopher Drive
Princeton
New Jersey Nj 08540
Foreign
Director NameIan Joseph Fogg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 1997)
RoleRecruitment Consultant
Correspondence Address2 Beaumond Green
Peninsula Barracks
Winchester
Hampshire
SO22 4QY
Secretary NameLindsay Alexandra Proudfoot
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address3 Carpenters
Alresford
Hampshire
SO24 9HE
Director NameJohn Christopher Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 November 1999)
RoleFinance Director
Correspondence AddressEgypt House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameJohn Robert Halliday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years after company formation)
Appointment Duration7 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressOld Stables 12 Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NameIan Arthur Ponsford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lower Golf Links Road
Broadstone
Dorset
BH18 8BH
Director NamePatrick Fourteau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2003)
RolePresident Europe
Correspondence Address175 E79th Street
New York
Ny 10021
United States
Secretary NameMark Russell Collis
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleFinance Director
Correspondence Address12 Rochford Road
Basingstoke
Hampshire
RG21 7TQ
Director NameMike Stowe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(12 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2001)
RoleManaging Director
Correspondence Address28a New Yatt Road
Witney
Oxfordshire
OX28 1NZ
Director NameJonathan Andrew Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 2003)
RoleManaging Director
Correspondence Address3 Culver Road
Winchester
Hampshire
SO23 9JF
Director NameJohn Emery
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2002(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 May 2007)
RoleMarketing
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Director NameJoseph Stephen Durko
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2002(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 December 2002)
RoleVice President Finance
Correspondence Address17 North Maple Terrace
Maplewood
New Jersey Nj 070401362
Foreign
Secretary NameJohn Emery
NationalityAmerican
StatusResigned
Appointed02 December 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2007)
RoleMarketing
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Secretary NameHWP Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2000)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered Address1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,658
Cash£1,015

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
26 June 2009Appointment terminate, director and secretary john emery logged form (1 page)
23 June 2009Appointment terminated secretary john emery (1 page)
23 June 2009Return made up to 28/04/09; full list of members (3 pages)
23 June 2009Appointment terminated director john emery (1 page)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007New director appointed (2 pages)
18 May 2007Return made up to 28/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2006Return made up to 28/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 28/04/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 August 2004Return made up to 28/04/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
22 May 2003Return made up to 28/04/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
22 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002New director appointed (2 pages)
27 January 2002Full accounts made up to 31 December 2000 (14 pages)
4 December 2001Director resigned (1 page)
2 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
24 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Return made up to 14/06/99; full list of members (7 pages)
27 July 1999Location of register of directors' interests (1 page)
27 July 1999Location of register of members (1 page)
28 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 21A hyde street winchester hampshire SO23 7DR (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1998Registered office changed on 23/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Return made up to 14/06/98; full list of members (6 pages)
15 May 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Auditor's resignation (1 page)
14 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 July 1997Director's particulars changed (1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
6 February 1997Registered office changed on 06/02/97 from: 31, carlton crescent, southampton, hampshire, SO15 2EW (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Full accounts made up to 31 December 1995 (11 pages)
27 September 1995Company name changed inphormed LIMITED\certificate issued on 28/09/95 (4 pages)
26 June 1995Return made up to 14/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Full group accounts made up to 31 December 1994 (21 pages)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1994Accounts for a small company made up to 31 December 1993 (8 pages)
22 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
22 October 1992Accounts for a small company made up to 31 December 1991 (3 pages)
18 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
10 January 1991Accounts for a small company made up to 31 March 1990 (3 pages)
12 October 1990Memorandum and Articles of Association (15 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1989Accounts for a small company made up to 31 March 1989 (3 pages)