Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
NHS Yearbook Limited
NHS Yearbook Limited is a dissolved company incorporated on 7 May 1996 with the registered office located in London, Greater London. NHS Yearbook Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 November 2014
(11 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03195027
Private limited company
Age
29 years
Incorporated
7 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about NHS Yearbook Limited
Contact
Update Details
Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Same address for the past
13 years
Companies in NW4 3XP
Telephone
Unreported
Email
Unreported
Website
Nhs247.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Nadia Sclare
Director • Publisher • British • Lives in England • Born in Jun 1940
Mr Maurice Samuel Roth
Director • Businessman • British • Lives in UK • Born in Jun 1948
Alan Jacob Perrin
Secretary • British • Lives in England • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
27 Pont Street Limited
Alan Jacob Perrin is a mutual person.
Active
Perrin Associates Limited
Alan Jacob Perrin is a mutual person.
Active
Alternateport Limited
Alan Jacob Perrin is a mutual person.
Active
Catalyst Media Holdings Limited
Alan Jacob Perrin is a mutual person.
Active
The Paperweight Trust
Alan Jacob Perrin is a mutual person.
Active
Harper Associates Limited
Mr Maurice Samuel Roth and Nadia Sclare are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Oct 2009
For period
31 Oct
⟶
31 Oct 2009
Traded for
12 months
Cash in Bank
£9.14K
Decreased by £15.61K (-63%)
Turnover
Unreported
Decreased by £167.4K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£218.82K
Increased by £119.71K (+121%)
Total Liabilities
-£156.81K
Increased by £67.4K (+75%)
Net Assets
£62.02K
Increased by £52.31K (+539%)
Debt Ratio (%)
72%
Decreased by 18.55% (-21%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 4 Nov 2014
Registered Address Changed
13 Years Ago on 20 Jun 2012
Voluntary Liquidator Appointed
13 Years Ago on 20 Jun 2012
Voluntary Arrangement Completed
13 Years Ago on 26 Apr 2012
Small Accounts Submitted
15 Years Ago on 28 Oct 2010
Confirmation Submitted
15 Years Ago on 27 Jul 2010
Registered Address Changed
15 Years Ago on 4 Feb 2010
Small Accounts Submitted
16 Years Ago on 8 Aug 2009
Small Accounts Submitted
17 Years Ago on 30 Oct 2008
Small Accounts Submitted
17 Years Ago on 7 Apr 2008
Get Alerts
Get Credit Report
Discover NHS Yearbook Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Nov 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Aug 2014
Liquidators' statement of receipts and payments to 11 June 2013
Submitted on 29 Jul 2013
Appointment of a voluntary liquidator
Submitted on 20 Jun 2012
Statement of affairs with form 4.19
Submitted on 20 Jun 2012
Registered office address changed from 1St Floor Lyttelton House 2 Lyttelton Road London N2 0EF United Kingdom on 20 June 2012
Submitted on 20 Jun 2012
Resolutions
Submitted on 20 Jun 2012
Notice of completion of voluntary arrangement
Submitted on 26 Apr 2012
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 25 Mar 2011
Total exemption small company accounts made up to 31 October 2009
Submitted on 28 Oct 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs