About

Registered Number: 04204273
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

 

Having been setup in 2001, Isoft Health (Holdings) Ltd are based in Hampshire. We do not know the number of employees at this organisation. The current directors of the business are listed as Woodfine, Michael Charles, Gray, David William Hart, Wilson, Gareth Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODFINE, Michael Charles 15 November 2013 - 1
GRAY, David William Hart 31 March 2013 15 November 2013 1
WILSON, Gareth Antony 01 August 2011 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 04 July 2014
AR01 - Annual Return 23 May 2014
AA01 - Change of accounting reference date 20 December 2013
AP03 - Appointment of secretary 22 November 2013
AP01 - Appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 08 May 2013
AD04 - Change of location of company records to the registered office 08 May 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 05 April 2013
RESOLUTIONS - N/A 08 October 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 06 December 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 18 August 2011
AD01 - Change of registered office address 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AP03 - Appointment of secretary 03 August 2011
AP01 - Appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
AA - Annual Accounts 10 March 2011
CH01 - Change of particulars for director 22 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 June 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 28 April 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
RESOLUTIONS - N/A 11 August 2008
AUD - Auditor's letter of resignation 24 July 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 15 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
AUD - Auditor's letter of resignation 21 December 2006
353 - Register of members 16 November 2006
325 - Location of register of directors' interests in shares etc 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
RESOLUTIONS - N/A 31 August 2006
MEM/ARTS - N/A 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 08 June 2005
353 - Register of members 29 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
AUD - Auditor's letter of resignation 21 April 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 09 April 2003
287 - Change in situation or address of Registered Office 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 28 July 2001
MEM/ARTS - N/A 25 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
CERTNM - Change of name certificate 17 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 December 2009 Fully Satisfied

N/A

Security agreement 30 December 2009 Fully Satisfied

N/A

A security agreement 11 December 2007 Fully Satisfied

N/A

A deed of accession 27 November 2007 Fully Satisfied

N/A

Supplemental guarantee and debenture 25 June 2004 Fully Satisfied

N/A

A legal charge containing fixed and floating charges 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.