Company NameGlobal Healthcare Communications Group Limited
DirectorsDavid Campbell and Ralph Rudolph Matthias Ehrmann
Company StatusDissolved
Company Number03136914
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Campbell
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 410 2 Old Brompton Road
London
SW7 3DQ
Director NameRalph Rudolph Matthias Ehrmann
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Campden Hill Gate
London
W8 7QJ
Secretary NameDavid Campbell
NationalityCanadian
StatusCurrent
Appointed01 July 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressSuite 410 2 Old Brompton Road
London
SW7 3DQ
Director NameJohn Clare
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Broomfield Court
Broomfield Park
Sunningdale
Berkshire
SL5 0JP
Secretary NameJohn Clare
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Broomfield Court
Broomfield Park
Sunningdale
Berkshire
SL5 0JP
Secretary NameLesley Joanne Batty
NationalityBritish
StatusResigned
Appointed25 July 1997(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1998)
RoleChartered Accountant
Correspondence AddressFlat 19 87 Westbourne Terrace
London
W2 6QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Congress House
14 Lyon Road
Harrow
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 August 2003Dissolved (1 page)
5 July 2001Registered office changed on 05/07/01 from: rippon patel & french solicitors 37 harley street london W1N 1DB (1 page)
4 April 2001Order of court to wind up (2 pages)
30 March 2001Order of court to wind up (2 pages)
20 March 2001Registered office changed on 20/03/01 from: unit 5 chelsea wharf 15 lots road london SW10 0QJ (1 page)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
7 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
30 September 1999Return made up to 12/12/98; change of members; amend (6 pages)
30 March 1999Registered office changed on 30/03/99 from: 3RD floor 15 berners street london W1P 3DE (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 12/12/98; full list of members (8 pages)
9 February 1999New secretary appointed (2 pages)
24 December 1998Full accounts made up to 31 December 1997 (8 pages)
7 December 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 August 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Compulsory strike-off action has been discontinued (1 page)
20 July 1998Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 2 broomfield court broomfield park sunningdale berkshire SL5 0JT (1 page)
24 February 1997Return made up to 12/12/96; full list of members (6 pages)
15 December 1995Secretary resigned (1 page)
12 December 1995Incorporation (15 pages)