About

Registered Number: 03167550
Date of Incorporation: 04/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Minories House, 2-5 Minories, London, EC3N 1BJ

 

Healthcare Administration Resources & Technology Ltd was setup in 1996, it has a status of "Dissolved". This business has 4 directors listed as Wooder, George Edward, Billotti, Joseph, Snyder, John Frank, Thomas, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLOTTI, Joseph 31 October 1996 31 March 2008 1
SNYDER, John Frank 27 March 1996 17 June 1997 1
THOMAS, William John 27 March 1996 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WOODER, George Edward 06 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 16 August 2005
AUD - Auditor's letter of resignation 30 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 07 September 2004
225 - Change of Accounting Reference Date 02 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 09 March 1999
AUD - Auditor's letter of resignation 18 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 03 March 1998
287 - Change in situation or address of Registered Office 02 October 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
MEM/ARTS - N/A 01 April 1996
CERTNM - Change of name certificate 26 March 1996
RESOLUTIONS - N/A 25 March 1996
RESOLUTIONS - N/A 25 March 1996
RESOLUTIONS - N/A 25 March 1996
123 - Notice of increase in nominal capital 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
287 - Change in situation or address of Registered Office 25 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.