Company NameInstant Healthcare Ltd
Company StatusDissolved
Company Number04965043
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameEulink Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGabriel Gatheru Rwamba
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2004(3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2006)
RoleAccountant
Correspondence Address79 Pinhigh Place
Salford
Manchester
Lancashire
M6 8ND
Secretary NamePeter Mwai Rwamba
NationalityKenyan
StatusClosed
Appointed21 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2006)
RoleBusinessman
Correspondence AddressPO Box 7873 Gpo
Nairobi
Foreign
Secretary NameGladys Wanja Ndirangu
NationalityBritish
StatusResigned
Appointed15 February 2004(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2005)
RoleAccountant
Correspondence Address3 Oakdene
Swinton
Lancashire
M27 0DT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O R G Gabriel & Co
247 Bolton Road
Salford
Lancashire
M6 7HP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
11 January 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (1 page)
9 June 2004Company name changed eulink LTD\certificate issued on 09/06/04 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)