ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Electronic Healthcare Information Services Limited

Electronic Healthcare Information Services Limited is a dissolved company incorporated on 4 September 2003 with the registered office located in London, Greater London. Electronic Healthcare Information Services Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 27 October 2021 (4 years ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
04887748
Private limited company
Age
22 years
Incorporated 4 September 2003
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
Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Publisher • British • Lives in UK • Born in Jun 1948
Director • Publishing • British • Lives in England • Born in Jun 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harper Associates Limited
Mr Maurice Samuel Roth and Nadia Sclare are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Sep 2013
For period 30 Sep30 Sep 2013
Traded for 12 months
Cash in Bank
£18.49K
Increased by £4.31K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£83.05K
Decreased by £80.53K (-49%)
Total Liabilities
-£61.11K
Increased by £25.62K (+72%)
Net Assets
£21.94K
Decreased by £106.15K (-83%)
Debt Ratio (%)
74%
Increased by 51.89% (+239%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 27 Oct 2021
Alan Jacob Perrin Resigned
9 Years Ago on 14 Apr 2016
Registered Address Changed
9 Years Ago on 30 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 29 Mar 2016
Accounting Period Extended
10 Years Ago on 26 Jun 2015
Confirmation Submitted
10 Years Ago on 12 Mar 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 4 Mar 2015
Compulsory Gazette Notice
10 Years Ago on 24 Feb 2015
Small Accounts Submitted
11 Years Ago on 13 Aug 2014
Charge Satisfied
11 Years Ago on 28 Feb 2014
Get Credit Report
Discover Electronic Healthcare Information Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Oct 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Jul 2021
Liquidators' statement of receipts and payments to 28 February 2021
Submitted on 6 May 2021
Liquidators' statement of receipts and payments to 29 February 2020
Submitted on 21 Apr 2020
Liquidators' statement of receipts and payments to 28 February 2019
Submitted on 8 May 2019
Liquidators' statement of receipts and payments to 28 February 2018
Submitted on 15 May 2018
Liquidators' statement of receipts and payments to 28 February 2017
Submitted on 25 May 2017
Termination of appointment of Alan Jacob Perrin as a secretary on 14 April 2016
Submitted on 25 Apr 2016
Statement of affairs with form 4.19
Submitted on 15 Apr 2016
Registered office address changed from Roman House 296 Golders Green Road London NW11 9PY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 March 2016
Submitted on 30 Mar 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year