Company NameHealthgate Europe Limited
Company StatusDissolved
Company Number03407413
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Simmons Reece
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address137 Trapelo Road
Lincoln
Massachusetts
01773
Director NamePaul Lyle Harman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address64 Cranbrook Road
London
W4 2LH
Secretary NameChristopher Adam Grew
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 2002)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered AddressAlder Castle 10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Turnover£141,522
Gross Profit£131,659
Net Worth-£76,437
Cash£3,293
Current Liabilities£87,039

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Secretary resigned (1 page)
14 September 2001Return made up to 17/07/01; full list of members (5 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 60 bishopsgate hasilwood house london EC2N 4AJ brobeck hale & dorr (1 page)
22 February 2001New secretary appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Return made up to 17/07/00; full list of members (6 pages)
6 September 1999Return made up to 17/07/99; full list of members (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1998Return made up to 17/07/98; full list of members (5 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 October 1997New director appointed (2 pages)
17 July 1997Incorporation (19 pages)