Company NameHealthsystems Consulting Llp
Company StatusDissolved
Company NumberOC369972
CategoryLimited Liability Partnership
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Directors

LLP Designated Member NameGenio Health Limited (Corporation)
StatusClosed
Appointed14 December 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
Correspondence AddressPeterbridge House The Lakes
Northampton
Northamptonshire
NN4 7HB
LLP Designated Member NameMr Michael Richard Bone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Muirkirk Grove
Darlington
DL1 3TL
LLP Designated Member NameMr Michael David Boseley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rackstraw Grove
Old Farm Park
Milton Keynes
MK7 8PZ
LLP Designated Member NameMiss Rosemary Faunch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hornhill Cottages
Roberts Lane Chalfont St. Peter
Gerrards Cross
SL9 0QR
LLP Designated Member NameMr Charles Gordon Lilley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa High Street
Kingston Blount
Chinnor
OX39 4SJ
LLP Designated Member NameNicholas Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange The Green
Brafferton
Darlington
County Durham
DL1 3LA

Location

Registered AddressJamieson Stone Llp Windsor House
40/41 Great Castle Strret
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,236
Cash£967
Current Liabilities£34,001

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the limited liability partnership off the register (3 pages)
31 October 2014Application to strike the limited liability partnership off the register (3 pages)
28 May 2014Registered office address changed from The Grange the Green Brafferton Darlington County Durham DL1 3LA on 28 May 2014 (1 page)
28 May 2014Registered office address changed from The Grange the Green Brafferton Darlington County Durham DL1 3LA on 28 May 2014 (1 page)
17 April 2014Termination of appointment of Michael David Boseley as a member on 31 March 2014 (2 pages)
17 April 2014Termination of appointment of Michael David Boseley as a member on 31 March 2014 (2 pages)
17 April 2014Termination of appointment of Rosemary Faunch as a member on 28 March 2014 (2 pages)
17 April 2014Termination of appointment of Rosemary Faunch as a member on 28 March 2014 (2 pages)
4 April 2014Termination of appointment of a member (2 pages)
4 April 2014Termination of appointment of a member (2 pages)
3 April 2014Termination of appointment of Rosemary Faunch as a member on 28 March 2014 (2 pages)
3 April 2014Termination of appointment of Rosemary Faunch as a member on 28 March 2014 (2 pages)
14 February 2014Termination of appointment of Michael Richard Bone as a member on 9 December 2013 (1 page)
14 February 2014Termination of appointment of Michael Richard Bone as a member on 9 December 2013 (1 page)
14 February 2014Termination of appointment of Michael Richard Bone as a member on 9 December 2013 (1 page)
22 November 2013Termination of appointment of Nicholas Butcher as a member on 23 June 2013 (1 page)
22 November 2013Termination of appointment of Charles Gordon Lilley as a member on 16 May 2013 (1 page)
22 November 2013Termination of appointment of Charles Gordon Lilley as a member on 16 May 2013 (1 page)
22 November 2013Annual return made up to 18 November 2013 (5 pages)
22 November 2013Termination of appointment of Nicholas Butcher as a member on 23 June 2013 (1 page)
22 November 2013Annual return made up to 18 November 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 16 July 2013 (1 page)
22 January 2013Appointment of Nicholas Butcher as a member on 1 July 2012 (7 pages)
22 January 2013Appointment of Nicholas Butcher as a member on 1 July 2012 (7 pages)
22 January 2013Appointment of Nicholas Butcher as a member on 1 July 2012 (7 pages)
18 December 2012Annual return made up to 18 November 2012 (6 pages)
18 December 2012Annual return made up to 18 November 2012 (6 pages)
3 July 2012Registered office address changed from 5 the Courtyard Wisley Woking Surrey GU23 6QL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 5 the Courtyard Wisley Woking Surrey GU23 6QL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 5 the Courtyard Wisley Woking Surrey GU23 6QL England on 3 July 2012 (1 page)
27 March 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (3 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (3 pages)
27 January 2012Appointment of Genio Health Limited as a member on 14 December 2011 (2 pages)
27 January 2012Appointment of Genio Health Limited as a member on 14 December 2011 (2 pages)
4 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (2 pages)
4 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (2 pages)
18 November 2011Incorporation of a limited liability partnership (7 pages)
18 November 2011Incorporation of a limited liability partnership (7 pages)