About

Registered Number: 03335102
Date of Incorporation: 18/03/1997 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Health Informatics Consultancy Services Ltd was founded on 18 March 1997, it has a status of "Liquidation". We do not know the number of employees at the business. The companies directors are listed as Bhagrath, Malkit Singh, Dr, Maingot, Candice Michelle, Wijayatilake, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGRATH, Malkit Singh, Dr 09 April 1997 31 December 2001 1
MAINGOT, Candice Michelle 01 July 2004 31 March 2009 1
WIJAYATILAKE, Elizabeth 09 April 1997 01 January 2000 1

Filing History

Document Type Date
WU15 - N/A 05 August 2020
AD01 - Change of registered office address 08 April 2011
LIQ MISC OC - N/A 05 January 2011
AD01 - Change of registered office address 02 February 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 September 2009
COCOMP - Order to wind up 24 July 2009
COCOMP - Order to wind up 20 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 17 May 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AAMD - Amended Accounts 12 September 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 24 April 2002
363s - Annual Return 16 May 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 22 March 1999
363s - Annual Return 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.