About

Registered Number: 04743476
Date of Incorporation: 24/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP,

 

Established in 2003, Health Software Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Pineda Hurtado, Martha Liliana, Broha, Hermann Celine, Camacho Perez, Victor Hugo, Munguia Martinez, Luis Eliseo for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINEDA HURTADO, Martha Liliana 12 November 2012 - 1
BROHA, Hermann Celine 05 June 2013 16 September 2013 1
CAMACHO PEREZ, Victor Hugo 28 August 2008 25 March 2009 1
MUNGUIA MARTINEZ, Luis Eliseo 28 August 2008 12 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 01 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AAMD - Amended Accounts 20 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 18 June 2012
AAMD - Amended Accounts 13 February 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 08 December 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 April 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 10 February 2011
CH04 - Change of particulars for corporate secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
TM01 - Termination of appointment of director 03 February 2011
DISS16(SOAS) - N/A 30 November 2010
AP01 - Appointment of director 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AA - Annual Accounts 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 17 June 2009
363a - Annual Return 16 June 2009
DISS16(SOAS) - N/A 13 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 24 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 26 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2007
353 - Register of members 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 02 May 2006
363a - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 07 November 2005
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
363a - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.