Heathfield Terrace
London
W4 4JB
Director Name | Frank Gordon Burns |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (closed 28 August 2014) |
Role | Retired NHS Ceo |
Correspondence Address | Lyndale 20 Oldfield Gardens Heswall Merseyside CH60 6TG Wales |
Director Name | Sir Mansel Aylward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2014) |
Role | University Professor |
Country of Residence | Wales |
Correspondence Address | Cefn Cottage Cefn Coed Y Cymer Merthyr Tydfil CF48 2PH Wales |
Director Name | Mr Simon Charles Chipperfield |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 August 2014) |
Role | Group Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Twixtholme Clappers Lane Chobham Surrey GU24 8DD |
Director Name | Anne Rosalind Tofts |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Greenacres Close Avon Castle Ringwood Hampshire BH24 2AP |
Director Name | Prof Sir Denis John Pereira Gray |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 August 2014) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Alford House 9 Marlborough Road Exeter Devon EX2 4TJ |
Secretary Name | Paul Andrew King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 August 2014) |
Role | Company Director |
Correspondence Address | Flat 3 Bank Chambers 9 Market Place Oundle Cambridgeshire PE8 4BB |
Director Name | Ronald Arthur Cullen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Franklin Way Whetstone Leicester Leicestershire LE8 6QY |
Director Name | Prof Aidan William Francis Halligan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2008) |
Role | Chief Executive Offiocer |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Oak 1 Paddock Court Stanford On Soar Loughborough Leicestershire LE12 5PX |
Secretary Name | Anthony Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Apartment 51 The Zenith Building 26 Colton Street Leicester Leicestershire LE1 1QA |
Director Name | Mr Nigel Stuart Grinstead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Elm Grove Taunton Somerset TA1 1EG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Edwin Coe Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 September 2006) |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at 1 | Arkaga Healthcare & Technology Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£305,116 |
Net Worth | -£305,114 |
Current Liabilities | £323,022 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 19 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (5 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (5 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (5 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 19 September 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 February 2013 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 November 2012 | Court order insolvency:- replacement of liquidator (10 pages) |
2 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2012 | Court order insolvency:- replacement of liquidator (10 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
15 February 2012 | Appointment of a voluntary liquidator (13 pages) |
15 February 2012 | Appointment of a voluntary liquidator (13 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
25 January 2012 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
27 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 27 October 2011 (2 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (6 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (6 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (6 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (6 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (6 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (6 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (7 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (7 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (7 pages) |
16 February 2010 | Insolvency:secretary of state's release of liquidator j d e money (1 page) |
16 February 2010 | Insolvency:secretary of state's release of liquidator j d e money (1 page) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (12 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (12 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited No 1 Bishops Tree Close Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited No 1 Bishops Tree Close Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages) |
17 November 2009 | Statement of affairs with form 2.14B (9 pages) |
17 November 2009 | Statement of affairs with form 2.14B (9 pages) |
20 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 March 2009 | Administrator's progress report to 12 March 2009 (14 pages) |
20 March 2009 | Administrator's progress report to 12 March 2009 (14 pages) |
2 November 2008 | Result of meeting of creditors (43 pages) |
2 November 2008 | Result of meeting of creditors (43 pages) |
16 October 2008 | Statement of administrator's proposal (34 pages) |
16 October 2008 | Statement of administrator's proposal (34 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from ames house 7 duke of york street london SW1Y 6LA (1 page) |
27 August 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from ames house 7 duke of york street london SW1Y 6LA (1 page) |
27 August 2008 | Appointment of an administrator (1 page) |
18 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
18 August 2008 | Return made up to 11/07/08; full list of members (7 pages) |
4 August 2008 | Appointment terminated director nigel grinstead (1 page) |
4 August 2008 | Appointment terminated director nigel grinstead (1 page) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
3 July 2008 | Appointment terminated director ronald cullen (1 page) |
3 July 2008 | Appointment terminated director ronald cullen (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Registered office changed on 24/01/08 from: 1 old bond street london W1S 4PB (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 1 old bond street london W1S 4PB (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
31 July 2007 | Return made up to 11/07/07; full list of members (8 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
12 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
24 April 2006 | Company name changed health einfo LIMITED\certificate issued on 24/04/06 (2 pages) |
24 April 2006 | Company name changed health einfo LIMITED\certificate issued on 24/04/06 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
8 February 2006 | Company name changed health e info LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed health e info LIMITED\certificate issued on 08/02/06 (2 pages) |
25 January 2006 | Company name changed health information jv LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed health information jv LIMITED\certificate issued on 25/01/06 (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (14 pages) |
11 July 2005 | Incorporation (14 pages) |