Company NameHealthcor Associates UK Limited
Company StatusDissolved
Company Number06729568
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMrs Christine Clarke
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration10 months (closed 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCarnegie Hall Tower 152 West, 57th Street,43rd Flo
New York
Ny10019
United States
Director NameHealthcor Management L.P. (Corporation)
StatusClosed
Appointed22 October 2008(same day as company formation)
Correspondence Address152 West 57th Street
47th Floor
New York
Ny 10019
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 October 2008(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameSteven Joseph Musumeci
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
43rd Floor
New York
10019
United States
Director NameJohn H Coghlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address152 West 57th Street
43 Floor
New York
New York 10019
United States

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Healthcor Management Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£999

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
26 June 2014Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages)
26 June 2014Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (3 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (3 pages)
26 June 2014Appointment of Christine Clarke as a director on 1 June 2014 (3 pages)
26 June 2014Termination of appointment of John H Coghlin as a director on 1 June 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(14 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(14 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Appointment of John H Coghlin as a director on 20 February 2013 (3 pages)
4 June 2013Termination of appointment of Steven Joseph Musumeci as a director on 20 May 2013 (2 pages)
4 June 2013Appointment of John H Coghlin as a director on 20 February 2013 (3 pages)
4 June 2013Termination of appointment of Steven Joseph Musumeci as a director on 20 May 2013 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Steven Joseph Musumeci on 1 October 2009 (3 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
22 October 2008Incorporation (17 pages)
22 October 2008Incorporation (17 pages)