Company NameEuropean Private Healthcare Publishing Limited
DirectorMark Roland Marshall
Company StatusDissolved
Company Number02854676
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMark Roland Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RolePublisher
Correspondence Address144 Northchurch Road
Islington
London
N1 3PA
Director NameDavid Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 1996)
RoleConsultant
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NameDavid Scott
NationalityBritish
StatusResigned
Appointed26 November 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 1996)
RoleSecretary
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NamePax Allotey
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 April 1997)
RoleCompany Director
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 505 New Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Completion of winding up (2 pages)
30 April 1999Order of court to wind up (1 page)
23 March 1999Court order notice of winding up (1 page)
6 January 1999Secretary resigned (1 page)
7 July 1998Strike-off action suspended (1 page)
24 March 1998First Gazette notice for compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1997Full accounts made up to 31 October 1994 (9 pages)
7 January 1997Registered office changed on 07/01/97 from: 888 east rochester way sidcup kent DA15 8PD (1 page)
7 May 1996Secretary resigned;director resigned (2 pages)
7 May 1996New secretary appointed (1 page)
13 November 1995Particulars of mortgage/charge (4 pages)
4 October 1995Return made up to 17/09/95; no change of members (4 pages)
5 April 1995Registered office changed on 05/04/95 from: hesse armah 107 ventura house 176 acre lane london SW2 5UL (1 page)