Company NameEuropean Healthcare Connection Limited
Company StatusDissolved
Company Number04447702
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameEuropean Healthcare Connections Limited

Business Activity

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

Directors

Director NameMr Bernard Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 17 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address930 High Road
London
N12 9RT
Secretary NameMr Anthony John Burgess
StatusClosed
Appointed08 August 2011(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameHazel Katcs
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleReg General Nurse
Correspondence Address11 Fitzjohns Avenue
London
NW3 5JY
Secretary NameMr Bernard Freeman
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 West Heath Road
Hampstead
London
NW3 7TT
Secretary NameBernard Freeman
StatusResigned
Appointed26 September 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2011)
RoleCompany Director
Correspondence Address173 West Heath Road
Hampstead
London
NW3 7TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteehguk.com
Telephone01895 454754
Telephone regionUxbridge

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1European Healthcare Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£82,805
Gross Profit£51,973
Net Worth-£272,612
Cash£165,339
Current Liabilities£12,086

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
15 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 July 2017Notification of European Healthcare Group Plc as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of European Healthcare Group Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
14 June 2016Secretary's details changed for Mr Anthony John Burgess on 23 May 2016 (1 page)
14 June 2016Secretary's details changed for Mr Anthony John Burgess on 23 May 2016 (1 page)
6 June 2016Secretary's details changed for Mr Anthony John Burgess on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Mr Anthony John Burgess on 6 June 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (22 pages)
10 July 2013Full accounts made up to 31 December 2012 (22 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
15 November 2012Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page)
15 November 2012Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page)
15 November 2012Secretary's details changed for Mr Anthony John Burgess on 1 November 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Termination of appointment of Bernard Freeman as a secretary (1 page)
5 September 2011Termination of appointment of Bernard Freeman as a secretary (1 page)
5 September 2011Appointment of Mr Anthony John Burgess as a secretary (2 pages)
5 September 2011Appointment of Mr Anthony John Burgess as a secretary (2 pages)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 November 2010Amended full accounts made up to 31 December 2009 (13 pages)
2 November 2010Amended full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 June 2009Return made up to 27/05/09; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
27 May 2008Secretary appointed bernard freeman (1 page)
27 May 2008Secretary appointed bernard freeman (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
3 August 2007Return made up to 27/05/07; full list of members (2 pages)
3 August 2007Return made up to 27/05/07; full list of members (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2006Return made up to 27/05/06; full list of members (2 pages)
9 June 2006Return made up to 27/05/06; full list of members (2 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 27/05/05; full list of members (2 pages)
16 June 2005Return made up to 27/05/05; full list of members (2 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Full accounts made up to 31 December 2002 (11 pages)
28 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003Return made up to 27/05/03; full list of members (7 pages)
23 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 September 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
12 June 2002Memorandum and Articles of Association (10 pages)
12 June 2002Memorandum and Articles of Association (10 pages)
6 June 2002Company name changed european healthcare connections LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed european healthcare connections LIMITED\certificate issued on 06/06/02 (2 pages)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)