Company NameManaged Health Systems Limited
Company StatusDissolved
Company Number02922530
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJay Stephen Reibel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 17 November 1998)
RoleHealth Care
Correspondence Address42 Doubling Road
Greenwich
Connecticut
06830
Director NameDaniel Oliver
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 1994(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 17 November 1998)
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence Address3105 Woodley Road N.W.
Washington
D.C.
20008
Director NameDr Mark Stephen Leaning
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 1998)
RoleHealth Care
Correspondence Address3806 Washington Street
Kensington
Maryland
Md20895
Secretary NameDaniel Oliver
NationalityAmerican
StatusClosed
Appointed31 January 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3105 Woodley Road N.W.
Washington
D.C.
20008
Director NameMr Robert Norman Dawbarn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 June 1994)
RoleSolicitor
Correspondence AddressFlat East 105 Sinclair Road
London
W14 0NP
Director NameBruce Brendan Palmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 June 1994)
RoleAttorney
Correspondence Address35 Alma Square
St John's Wood
London
NW8 9PY
Secretary NameBruce Brendan Palmer
NationalityBritish
StatusResigned
Appointed10 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleAttorney
Correspondence Address35 Alma Square
St John's Wood
London
NW8 9PY
Director NameDr Frederick Carl Lane
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleHealth Care
Correspondence Address35 Charles Ii Place
77 Kings Road
London
Sw3
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998Application for striking-off (1 page)
1 May 1998Full accounts made up to 30 April 1996 (15 pages)
20 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
30 September 1996Director's particulars changed (1 page)
19 September 1996Full accounts made up to 30 April 1995 (13 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
5 July 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
5 October 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)