Company NameCamden Healthlink
Company StatusDissolved
Company Number03825548
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Geoffrey Ellam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleNHS Manager
Correspondence Address15 Stedham Chambers
Coptic Street
London
WC1A 1NL
Director NameClaire Louise Wheeler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCharity Manager
Correspondence Address64b Elm Park Road
London
N3 1EB
Secretary NameMs Christine Nicola Livingston Hogg
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Studd Street
London
N1 0QJ
Director NameGillian Hall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 29 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90a College Place
London
NW1 0DJ
Director NameEileen O'Keefe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleUniversity Lecturer
Correspondence Address57 Gordon Mansions
Torrington Place
London
WC1E 7HG

Location

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

Financials

Year2014
Net Worth£3,672
Cash£3,758
Current Liabilities£86

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
8 May 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
12 March 2001Annual return made up to 13/08/00
  • 363(288) ‐ Director resigned
(4 pages)
26 February 2001New director appointed (2 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001Strike-off action suspended (1 page)
21 December 1999Minutes (4 pages)
21 December 1999Memorandum and Articles of Association (14 pages)
13 August 1999Incorporation (22 pages)