Company NameThe Essentials For Health Information UK Limited
Company StatusDissolved
Company Number03241227
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameDecreeinsure Limited

Business Activity

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

Directors

Director NameAndrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 30 September 2003)
RoleBusiness Consultant
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusClosed
Appointed11 September 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 30 September 2003)
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 May 2000Full accounts made up to 30 June 1999 (12 pages)
24 August 1999Return made up to 31/07/99; no change of members (5 pages)
26 May 1999Full accounts made up to 30 June 1998 (10 pages)
17 September 1998Return made up to 23/08/98; full list of members (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
2 September 1997Return made up to 23/08/97; full list of members (7 pages)
13 June 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 September 1996New director appointed (4 pages)
17 September 1996Memorandum and Articles of Association (8 pages)
13 September 1996Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1996Company name changed decreeinsure LIMITED\certificate issued on 11/09/96 (2 pages)
23 August 1996Incorporation (9 pages)