Company NameHealth Information Management Limited
Company StatusDissolved
Company Number04856942
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarco D'Angelantonio
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleManaging Director
Correspondence AddressBoulevard Lambermont 84
Bruxelles
B-1030
Director NameGraziella D'Angelantonio
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBelgian
StatusClosed
Appointed31 July 2008(4 years, 12 months after company formation)
Appointment Duration14 years, 11 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressBoulevard Lambermont 84
Bruxelles
B-1030
Secretary NameGraziella D'Angelantonio
NationalityBelgian
StatusClosed
Appointed31 July 2008(4 years, 12 months after company formation)
Appointment Duration14 years, 11 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressBoulevard Lambermont 84
Bruxelles
B-1030
Secretary NameKarl Sussebach
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRue De Neuville 54
Francorchamps
B4970
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Marco D'angelantonio
90.00%
Ordinary
10 at £1Graziella D'angelantonio
10.00%
Ordinary

Financials

Year2014
Net Worth-£51,062
Current Liabilities£2,167

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 27 September 2017 (1 page)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Marco D'angelantonio as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Marco D'angelantonio as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 September 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 September 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 September 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 1 September 2015 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 1 September 2015 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 1 September 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
5 August 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 5 August 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
16 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 April 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 21 April 2010 (2 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Return made up to 06/08/08; full list of members (5 pages)
25 March 2009Return made up to 06/08/08; full list of members (5 pages)
21 March 2009Appointment terminated secretary karl sussebach (1 page)
21 March 2009Appointment terminated secretary karl sussebach (1 page)
16 March 2009Director and secretary appointed graziella d'angelantonio (2 pages)
16 March 2009Director and secretary appointed graziella d'angelantonio (2 pages)
16 March 2009Director's change of particulars / marco d'angelantonio / 04/08/2008 (1 page)
16 March 2009Director's change of particulars / marco d'angelantonio / 04/08/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 06/08/07; full list of members (6 pages)
10 September 2007Return made up to 06/08/07; full list of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 January 2007Registered office changed on 10/01/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
10 January 2007Registered office changed on 10/01/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
22 November 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
22 November 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 November 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(6 pages)
18 November 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(6 pages)
27 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
27 October 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
20 September 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (17 pages)