Company NameFoundation For Health And Medicare
Company StatusDissolved
Company Number03303138
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 1997(27 years, 4 months ago)
Dissolution Date23 December 2003 (20 years, 5 months ago)
Previous NameAssociation For Health And Human Sciences

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameParakrama Paul Richard Wilson Ratnayake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(1 day after company formation)
Appointment Duration6 years, 11 months (closed 23 December 2003)
RoleScientist
Correspondence AddressParkstrasse 44
Binningen 2
Baselland
Switzerland
Secretary NameCarole Winifred Kolin
NationalityBritish
StatusClosed
Appointed17 January 1997(1 day after company formation)
Appointment Duration6 years, 11 months (closed 23 December 2003)
RoleManager
Correspondence AddressJurastrasse 35
Aesch
Baselland
Ch4147
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressBloomsbury Services Management L
88a Tookey Street
London Bridge
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,399
Current Liabilities£140

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2002Annual return made up to 16/01/01
  • 363(287) ‐ Registered office changed on 18/06/02
(3 pages)
11 March 2002Annual return made up to 16/01/02 (3 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
26 October 2000Full accounts made up to 31 January 2000 (7 pages)
11 January 2000Annual return made up to 16/01/00 (3 pages)
30 November 1999Full accounts made up to 31 January 1999 (7 pages)
26 May 1999Annual return made up to 16/01/99
  • 363(287) ‐ Registered office changed on 26/05/99
(4 pages)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
24 September 1998Annual return made up to 16/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Strike-off action suspended (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
16 January 1997Incorporation (22 pages)