Company NameEurolink Healthcare Limited
Company StatusDissolved
Company Number04574097
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Miles Blustin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Crown Road
Enfield
Middlesex
EN1 1TX
Director NameMr Mark John Holdaway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Crown Road
Enfield
Middlesex
EN1 1TX
Secretary NameMark Holdaway
NationalityBritish
StatusClosed
Appointed05 September 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address- Crown Road
Enfield
Middlesex
EN1 1TX
Director NameMr Neil Antony Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2012(10 years after company formation)
Appointment Duration8 months, 3 weeks (closed 16 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address- Crown Road
Enfield
Middlesex
EN1 1TX
Director NameMr Anthony David Stebbing
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3ND
Director NameMr Arthur Kay Wilkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Maelor
Lixwm
Holywell Flintshire
CH8 8NQ
Wales
Secretary NameMr Arthur Kay Wilkins
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Maelor
Lixwm
Holywell Flintshire
CH8 8NQ
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address- Crown Road
Enfield
Middlesex
EN1 1TX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

10k at £1B.m. Polyco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£353,765
Cash£535,096
Current Liabilities£652,465

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2013Satisfaction of charge 2 in full (3 pages)
20 April 2013Satisfaction of charge 2 in full (3 pages)
20 April 2013Satisfaction of charge 4 in full (3 pages)
20 April 2013Satisfaction of charge 3 in full (3 pages)
20 April 2013Satisfaction of charge 3 in full (3 pages)
20 April 2013Satisfaction of charge 4 in full (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10,000
(4 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10,000
(4 pages)
6 November 2012Appointment of Neil Antony Wilson as a director on 22 October 2012 (3 pages)
6 November 2012Appointment of Neil Antony Wilson as a director (3 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
27 September 2011Appointment of Mark Holdaway as a director on 5 September 2011 (3 pages)
27 September 2011Appointment of Mark Holdaway as a secretary on 5 September 2011 (3 pages)
27 September 2011Termination of appointment of Arthur Wilkins as a secretary (2 pages)
27 September 2011Termination of appointment of Anthony David Stebbing as a director on 5 September 2011 (2 pages)
27 September 2011Termination of appointment of Arthur Kay Wilkins as a secretary on 5 September 2011 (2 pages)
27 September 2011Appointment of Mark Holdaway as a director (3 pages)
27 September 2011Appointment of Leslie Miles Blustin as a director on 5 September 2011 (3 pages)
27 September 2011Termination of appointment of Arthur Wilkins as a director (2 pages)
27 September 2011Termination of appointment of Anthony Stebbing as a director (2 pages)
27 September 2011Appointment of Mark Holdaway as a secretary (3 pages)
27 September 2011Termination of appointment of Arthur Kay Wilkins as a director on 5 September 2011 (2 pages)
27 September 2011Appointment of Leslie Miles Blustin as a director (3 pages)
22 September 2011Registered office address changed from 201 Great Portland Street London W1W 5AB on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 201 Great Portland Street London W1W 5AB on 22 September 2011 (1 page)
9 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2009Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 March 2008Ad 12/12/07 gbp si 9900@1=9900 gbp ic 100/10000 (2 pages)
13 March 2008Ad 12/12/07\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
28 January 2008Nc inc already adjusted 12/12/07 (2 pages)
28 January 2008Nc inc already adjusted 12/12/07 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2006Return made up to 25/10/06; full list of members (2 pages)
3 November 2006Return made up to 25/10/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 November 2003Return made up to 25/10/03; full list of members (7 pages)
12 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 April 2003Registered office changed on 01/04/03 from: 12A furzehill parade, shenley road, borehamwood herts WD6 1DX (1 page)
1 April 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
1 April 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
1 April 2003Registered office changed on 01/04/03 from: 12A furzehill parade, shenley road, borehamwood herts WD6 1DX (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
25 October 2002Incorporation (14 pages)
25 October 2002Incorporation (14 pages)