Company NameHealth Logistics (Europe) Ltd
Company StatusDissolved
Company Number03014822
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)
Previous NameGaleton Processing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameSimon Timothy Whittley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 67 Lower Richmond Road
Putney
London
SW15 1ET
Secretary NameKevin Myles Joyce
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleConsultant
Correspondence Address37 Lavender Gardens
London
SW11 1DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor
2/4 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Secretary resigned (1 page)
31 January 1996Return made up to 26/01/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 31/03 (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
6 October 1995Company name changed galeton processing LIMITED\certificate issued on 09/10/95 (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)