Company NameHealth Information Services Limited
Company StatusDissolved
Company Number04971317
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMartin Kiersnowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address3 Tangier Road
Richmond
Surrey
TW10 5DP
Director NameMr Lionel William Thain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Secretary NameMr Ivan James Southall
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
17 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
18 January 2005Return made up to 20/11/04; full list of members (2 pages)
18 January 2005Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 12 sandy ridge chislehurst kent BR7 5DR (1 page)
30 June 2004New secretary appointed (2 pages)
16 April 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)