Company NameCamden Health Information Service
Company StatusDissolved
Company Number03672857
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

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 NameElizabeth Anne Duff
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleJournalist
Correspondence Address5 Tanza Road
London
NW3 2UA
Director NameLouise Stephanie Ellis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Combe
Munster Square
London
NW1 3LG
Director NameHumphrey Martin Lea Morton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleRetired
Correspondence Address32
Hillway
London
N6 6UI
Secretary NameJohn Geoffrey Ellam
NationalityBritish
StatusClosed
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Stedham Chambers
Coptic Street
London
WC1A 1NL
Director NameNorman Albert Jessel Franklin
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 November 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Lawn Road
London
NW3 2XB
Director NamePamela Swingler
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 November 2001)
RoleRetired
Correspondence Address79 Parkhill Road
London
NW3 2XY
Director NameMr Michael Charles David Bieber
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2000)
RoleResearch Student
Country of ResidenceEngland
Correspondence Address141 Cholmley Gardens
London
NW6 1AB

Location

Registered Address197 Kentish Town Road
London
NW5 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
10 May 2001Application for striking-off (1 page)
14 December 2000Annual return made up to 24/11/00
  • 363(288) ‐ Director resigned
(5 pages)
26 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Annual return made up to 24/11/99 (5 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
24 November 1998Incorporation (22 pages)