Company NameElectronic Healthcare Marketing Limited
Company StatusDissolved
Company Number04884748
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Samuel Roth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Alberon Gardens
London
NW11 0AG
Secretary NameMr Alan Jacob Perrin
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address61 Woodlands
London
NW11 9QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Albans House
St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maurice Samuel Roth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Termination of appointment of Alan Jacob Perrin as a secretary on 30 September 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Registered office address changed from First Floor Lyttelton House Lyttelton Road London N2 0EF England to St Albans House St. Albans Lane London NW11 7QE on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Registered office address changed from First Floor Lyttelton House Lyttelton Road London N2 0EF England to St Albans House St. Albans Lane London NW11 7QE on 3 December 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY on 1 May 2014 (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 September 2008 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 September 2008 with a full list of shareholders (3 pages)
20 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 October 2007Return made up to 02/09/07; no change of members (6 pages)
12 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 October 2006Return made up to 02/09/06; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 September 2005Return made up to 02/09/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 November 2004Return made up to 02/09/04; full list of members (6 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)