Company NameInternational Family Health
Company StatusDissolved
Company Number02615626
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Imogen Margaret Angela Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 04 April 2006)
RoleMed Officer Med Res Council
Country of ResidenceUnited Kingdom
Correspondence AddressCrug Glas
Dinas Cross
Dyfed
SA42 0YH
Wales
Director NameMs Josanne Penelope Rickard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Upper Mall
London
W6 9TA
Director NameBrian Vale
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 04 April 2006)
RoleRetired Public Servant
Correspondence Address40 Gloucester Circus
Greenwich
London
SE10 8RY
Director NameSir Nicholas Wyndham Partridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 04 April 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Kinsale Road
London
SE15 4HJ
Director NameDora Lind Gabrielle Braeken Van Schenk
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed11 December 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2006)
RoleTraining Specialist
Correspondence Address45 Glenmore Road
Flat 13
London
NW3 4DA
Director NameMs Sandra Mostafa Kabir
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2006)
RoleProgramme Adviser
Country of ResidenceUnited Kingdom
Correspondence Address134 Winchester Avenue
London
NW9 9TD
Secretary NameMs Lesley Elizabeth French
NationalityEnglish
StatusClosed
Appointed01 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gordon Road
Ealing
London
W5 2AD
Director NameMr Douglas Frank Moore
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWelham Hall
Welham
Malton
North Yorkshire
YO17 9QF
Director NameEsquire Peter Lionel Carr Diggory
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleConsultant Gynaecologist
Correspondence Address10 Campden Hill Square
London
W8 7LB
Director NameDilys Cossey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleResearch Officer
Country of ResidenceUnited Kingdom
Correspondence Address318 Kennington Road
London
SE11 4LD
Secretary NameDr David Malcolm Potts
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleMedical Administrator
Correspondence Address10 Campden Hill Square
London
W8 7LB
Director NameJohn Wilson Carswell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleMedical Advisor
Correspondence Address38 Park Avenue
Orpington
Kent
BR6 9EH
Director NameDavid Merlin Moreau
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2003)
RoleConsultant
Correspondence AddressRowley Cottage Langley Park
Slough
Buckinghamshire
SL3 6DT
Director NameAnthony John Van Tulleken
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1996(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 March 2003)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address88 Brook Green
London
W6 7BD
Secretary NameJacqueline Margaret Doyle
NationalityBritish
StatusResigned
Appointed22 April 1996(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 1997)
RoleResource Manager
Correspondence Address92 Gauntlett Court
Harrow Road
Sudbury
Middlesex
HA0 2PH
Director NameAlistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2003)
RoleChart/Accountant/Company Direc
Correspondence AddressTylers 47 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameClair Jones
NationalityBritish
StatusResigned
Appointed24 April 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 82 Wickham Road
London
SE4 1LS
Director NameProffessor David Malcolm Potts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 2004)
RoleProffessor
Correspondence Address962 Arlington Avenue
Berkeley
Ca 94707
United States
Secretary NameDiane Ross
NationalityBritish
StatusResigned
Appointed19 August 1998(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address2 Christchurch Road
London
N8 9QL
Secretary NameDheepa Balasundaram
NationalityBritish
StatusResigned
Appointed11 July 2003(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 2004)
RoleCompany Director
Correspondence Address143 Norbiton Hall
Birkenhead Avenue
Kingston Upon Thames
Surrey
KT2 6RT
Director NameMr Michael Patrick Slade
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Redden Court Road
Harold Wood
Essex
RM3 0XA
Secretary NameMrs Susan Field Crane
NationalityBritish
StatusResigned
Appointed23 June 2004(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2004)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address34 Kildare Terrace
London
W2 5LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40 Gloucester Circus
Greenwich
London
SE10 8RY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Cash£12,753
Current Liabilities£12,753

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
5 December 2005Full accounts made up to 30 April 2005 (16 pages)
10 November 2005Application for striking-off (2 pages)
3 June 2005Annual return made up to 23/05/05 (6 pages)
4 April 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
15 November 2004Full accounts made up to 31 May 2004 (27 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: first floor cityside house 40 adler street london E1 1EE (1 page)
3 August 2004Director resigned (1 page)
6 July 2004New secretary appointed (1 page)
1 July 2004Annual return made up to 23/05/04 (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 May 2003 (22 pages)
13 August 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
17 July 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Auditor's resignation (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
15 January 2003Full accounts made up to 31 May 2002 (17 pages)
4 October 2002New director appointed (2 pages)
1 June 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Full accounts made up to 31 May 2001 (19 pages)
9 July 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2000Full accounts made up to 31 May 2000 (18 pages)
22 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 2000Registered office changed on 27/04/00 from: parchment house 13 northburgh street london EC1V 0JP (1 page)
5 October 1999Full accounts made up to 31 May 1999 (19 pages)
26 May 1999Annual return made up to 23/05/99
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Full accounts made up to 31 May 1998 (17 pages)
20 May 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
15 December 1997New director appointed (2 pages)
12 November 1997Full accounts made up to 31 May 1997 (16 pages)
11 June 1997Annual return made up to 23/05/97
  • 363(287) ‐ Registered office changed on 11/06/97
(4 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 31 May 1996 (10 pages)
11 July 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
2 June 1996Annual return made up to 23/05/96 (4 pages)
31 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (2 pages)
21 November 1995Full accounts made up to 31 May 1995 (10 pages)
5 June 1995Annual return made up to 23/05/95
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
30 May 1991Incorporation (21 pages)