Bath
BA1 2UG
Director Name | Mr Nasser Fares Massoud |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Dr Zahid Hamid Al Sabti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 June 2014) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Mr Hugh Francis Risebrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Blissford Fordingbridge Hampshire SP6 2JQ |
Director Name | Mr Mohamed Rostom Haidar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 February 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2012) |
Role | Chief Financial Officer |
Country of Residence | UAE |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Director Name | Mr Frederick Alan Little |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2012) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lexham Gardens London W8 5JL |
Website | www.interhealthcanada.com |
---|
Registered Address | 1-3 Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Interhealth Canada (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Appointment of Zahid Hamid Al Sabti as a director (2 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Frederick Little as a director (1 page) |
20 April 2012 | Termination of appointment of Mohamed Haidar as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Hugh Risebrow as a director (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Appointment of Mr Frederick Alan Little as a director (2 pages) |
4 May 2010 | Appointment of Mr Mohamed Rostom Haidar as a director (2 pages) |
4 May 2010 | Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn WA7 2HH on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Mr Nasser Fares Massoud as a director (2 pages) |
4 May 2010 | Registered office address changed from the Cheshire & Merseyside Nhs Treatment Centre Earls Way Runcorn WA7 2HH on 4 May 2010 (1 page) |
24 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
2 June 2009 | Incorporation (19 pages) |