Company NameEhospitalsystems Holdings Limited
Company StatusDissolved
Company Number03947190
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameEhospitaleurope Holdings Limited

Business Activity

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

Directors

Director NameClemente Pinedo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleVice President
Correspondence AddressKarkavitza 12
154 52 Paleo Psichio
Athens
Foreign
Director NameRudolf Maag
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressNeuhofweg 11
Ch-4102 Binningen
Switzerland
Director NamePedro Pinedo
Date of BirthJune 1933 (Born 90 years ago)
NationalitySpanish
StatusCurrent
Appointed03 October 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleArchitect
Correspondence Address7 Avenue Saint Roman
Monte Cralo
98000
Monaco
Secretary NameClemente Pinedo
NationalitySpanish
StatusCurrent
Appointed14 January 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address35 Bryanstone Square
London
W1
Director NameIlona Kecskes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleChief Financial Officer
Correspondence AddressFlat 108 Vanguard Building
Westferry Road
London
E14 8LZ
Director NameGeoffrey Rayner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address12 Thanet Street
London
WC1H 9QL
Secretary NameIlona Kecskes
NationalityHungarian
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleChief Financial Officer
Correspondence AddressFlat 108 Vanguard Building
Westferry Road
London
E14 8LZ
Director NameMartin Clapes Pons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2002)
RoleCEO
Correspondence AddressZarzamora 10
Soto De La Moraleja
Alcobendas, Madrid
28019
Foreign
Director NameGreg Bedrosian
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 27 June 2001)
RoleVenture Capitalist
Correspondence AddressFlat 3
9 Palace Gate
London
W8 5LS
Director NameGenna Lozovsky
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 27 June 2001)
RoleVenture Capitalist
Correspondence AddressFlat 2
31 Chesham Street
London
SW1X 8NQ
Director NameAlain Rizk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed24 January 2001(10 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2001)
RoleVice President
Correspondence Address17 Rosecroft Avenue
London
NW3 7QA
Director NameAnastasios David
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2001)
RoleCompany Director
Correspondence Address9 Fragokussias Street
Marousi
Athens 15125
Foreign
Director NameHaralambos David
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed27 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressFragoklissias 9
Marousi
Attica 15125
Greece
Director NameGeoffrey Rayner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address219 Brannan St Apt No.5a
San Francisco
California
94107
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£411,444
Gross Profit£82,593
Net Worth£1,667,790
Cash£1,545,306
Current Liabilities£254,108

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 March 2007Dissolved (1 page)
12 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (6 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
19 September 2003Registered office changed on 19/09/03 from: west africa house hanger lane ealing london W5 3QR (1 page)
11 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Declaration of solvency (3 pages)
11 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2003Memorandum and Articles of Association (12 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2003Amen 882 3119110 or 0.001 121201 (2 pages)
30 July 2003Ad 22/04/03--------- £ si [email protected]=14 £ ic 26414/26428 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Conve 10/07/03 (1 page)
30 July 2003Director resigned (1 page)
12 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 July 2002Director resigned (1 page)
23 May 2002£ sr [email protected] 07/11/01 (1 page)
10 April 2002Ad 12/12/01--------- £ si [email protected] (2 pages)
20 March 2002Return made up to 09/03/02; full list of members (11 pages)
26 January 2002Ad 12/12/01--------- £ si [email protected]=3119 £ ic 23295/26414 (2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
28 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Memorandum and Articles of Association (28 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 March 2001Return made up to 09/03/01; full list of members (15 pages)
29 March 2001Registered office changed on 29/03/01 from: tulip house 70 borough high street london SE1 1XP (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
31 August 2000Company name changed ehospitaleurope holdings LIMITED\certificate issued on 31/08/00 (2 pages)
24 July 2000Ad 05/06/00--------- £ si [email protected]=9943 £ ic 13352/23295 (2 pages)
24 July 2000Ad 10/07/00--------- £ si [email protected]=852 £ ic 12500/13352 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 27/04/00--------- £ si [email protected]=2500 £ ic 10000/12500 (2 pages)
8 May 2000Ad 26/04/00--------- £ si [email protected]=1250 £ ic 8750/10000 (2 pages)
3 May 2000Nc inc already adjusted 20/04/00 (2 pages)
3 May 2000Div 20/04/00 (1 page)
3 May 2000Ad 20/04/00--------- £ si [email protected]=8747 £ ic 3/8750 (2 pages)
3 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 March 2000Registered office changed on 30/03/00 from: 35 saint thomas street london SE1 9SN (1 page)
30 March 2000Ad 14/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
9 March 2000Incorporation (19 pages)