Company NameHealth Web Services Limited
Company StatusDissolved
Company Number03050151
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameDr Robert Lewis Tweed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address67 Grasmere Avenue
Merton Park
London
SW19 3DY
Director NameHenry Ian Windeler Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 06 April 1999)
RoleManagement Consultant
Correspondence AddressDunkeld House 20 Cloncurry Street
Fulham
London
SW6 6DS
Secretary NameHenry Ian Windeler Cohen
NationalityBritish
StatusClosed
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressDunkeld House 20 Cloncurry Street
Fulham
London
SW6 6DS
Director NameJohn Alexander Farenden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressPear Tree Cottage Sandhills
Thorner
Leeds
Yorkshire
LS14 3DE
Secretary NameJohn Alexander Farenden
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressPear Tree Cottage Sandhills
Thorner
Leeds
Yorkshire
LS14 3DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaumont House
Lambton Road Raynes Park
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
1 April 1998Full accounts made up to 31 March 1997 (9 pages)
10 March 1998Registered office changed on 10/03/98 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page)
9 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997New secretary appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
22 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995New director appointed (2 pages)
13 September 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
13 September 1995Registered office changed on 13/09/95 from: 4 lenten street alton hampshire GU34 1HG (1 page)
16 May 1995Accounting reference date notified as 31/03 (1 page)
30 April 1995Secretary resigned (2 pages)
26 April 1995Incorporation (22 pages)