London
N12 9RT
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 March 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Mr Anthony John Burgess |
---|---|
Status | Closed |
Appointed | 08 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Hazel Katcs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Reg General Nurse |
Correspondence Address | 11 Fitzjohns Avenue London NW3 5JY |
Secretary Name | Mr Bernard Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 West Heath Road Hampstead London NW3 7TT |
Secretary Name | Bernard Freeman |
---|---|
Status | Resigned |
Appointed | 26 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | 173 West Heath Road Hampstead London NW3 7TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ehguk.com |
---|---|
Telephone | 01895 454754 |
Telephone region | Uxbridge |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | European Healthcare Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,805 |
Gross Profit | £51,973 |
Net Worth | -£272,612 |
Cash | £165,339 |
Current Liabilities | £12,086 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of European Healthcare Group Plc as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of European Healthcare Group Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Secretary's details changed for Mr Anthony John Burgess on 23 May 2016 (1 page) |
14 June 2016 | Secretary's details changed for Mr Anthony John Burgess on 23 May 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mr Anthony John Burgess on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mr Anthony John Burgess on 6 June 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
18 February 2013 | Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages) |
15 November 2012 | Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page) |
15 November 2012 | Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page) |
15 November 2012 | Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Termination of appointment of Bernard Freeman as a secretary (1 page) |
5 September 2011 | Termination of appointment of Bernard Freeman as a secretary (1 page) |
5 September 2011 | Appointment of Mr Anthony John Burgess as a secretary (2 pages) |
5 September 2011 | Appointment of Mr Anthony John Burgess as a secretary (2 pages) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Amended full accounts made up to 31 December 2009 (13 pages) |
2 November 2010 | Amended full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed bernard freeman (1 page) |
27 May 2008 | Secretary appointed bernard freeman (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members
|
9 June 2004 | Return made up to 27/05/04; full list of members
|
28 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
19 September 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
12 June 2002 | Memorandum and Articles of Association (10 pages) |
12 June 2002 | Memorandum and Articles of Association (10 pages) |
6 June 2002 | Company name changed european healthcare connections LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed european healthcare connections LIMITED\certificate issued on 06/06/02 (2 pages) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |