Company NameL K Global Healthcare Systems (UK) Limited
Company StatusDissolved
Company Number02968436
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr John Boyd Quibell
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameMr Noel Reginald Voice
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameDavid John Meek
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(7 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressHazelwood
Mill Lane, Calcot
Reading
Berkshire
RG31 7RS
Director NameMichael John Preston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(7 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address202 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Director NameErmioni Kyprianou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressEvie Building 123 Strovolos Avenue
PO Box 8300 Nicosia
Cyprus
Director NameDr Lycourgos Kyprianos Kyprianou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleManaging Director Of L K Group
Correspondence AddressEvie Building
123 Strovolos Avenue
Nicosia
Foreign
Cyprus
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Director NameMr Andrew Michael Cubitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 Harvard Close
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5PZ
Director NameDavid John Horrell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressTandridge Ash Drive
Kimpton Bottom
Hitchin
Hertfordshire
SG4 8ES
Director NameSimon Crook Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressRosedene
Hardwick Close
Oxshott
Surrey
KT22 0HZ

Location

Registered AddressPkf New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£5,780,524
Gross Profit£2,982,216
Net Worth£118,819

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
16 January 2001Appointment of a voluntary liquidator (1 page)
27 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2000Declaration of solvency (3 pages)
27 December 2000Full accounts made up to 31 December 1999 (15 pages)
21 December 2000Registered office changed on 21/12/00 from: goldsworth house denton way goldsworth park woking surrey GU21 3LG (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Return made up to 15/09/99; no change of members (5 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
8 February 1999Full accounts made up to 31 December 1997 (15 pages)
17 December 1998Director resigned (1 page)
17 December 1998Return made up to 15/09/98; full list of members (6 pages)
19 November 1998Secretary's particulars changed (1 page)
11 December 1997Registered office changed on 11/12/97 from: duke's court duke street woking surrey GU21 5BH (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (17 pages)
6 October 1997Return made up to 15/09/97; no change of members (5 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 January 1997Application for reregistration from PLC to private (1 page)
2 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 1997Re-registration of Memorandum and Articles (13 pages)
14 November 1996Return made up to 15/09/96; no change of members (4 pages)
23 April 1996Full group accounts made up to 31 December 1995 (17 pages)
25 March 1996Registered office changed on 25/03/96 from: coombelands house coombelands lane addlestone weybridge, surrey KT15 1HY (1 page)
18 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Director's particulars changed (4 pages)
30 September 1995Particulars of mortgage/charge (8 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (18 pages)
13 April 1995Director resigned (2 pages)
10 April 1995Particulars of mortgage/charge (22 pages)