Company NameAllscripts (United Kingdom) Limited
Company StatusDissolved
Company Number08623234
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameNANT Health UK Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dennis Olis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2017(4 years, 1 month after company formation)
Appointment Duration1 year (closed 11 September 2018)
RoleDirector/Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Oxford Court
Manchester
M2 3WQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2017(4 years, 1 month after company formation)
Appointment Duration1 year (closed 11 September 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLou Lazatin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameCharles Kim
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address9920 Jefferson Boulevard
Culver City
Ca 90232
Director NameSteven Elliott Curd
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Martin Oliver Walsh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NamePaul Anthony Assinder
StatusResigned
Appointed01 January 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2016)
RoleCompany Director
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Robert Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2015(2 years after company formation)
Appointment Duration5 months (resigned 04 January 2016)
RoleGroup President
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameDr Jennifer Maria Dean
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
Director NamePaul Holt
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9920 Jefferson Boulevard
Culver City
Ca 90232
Secretary NameRadius (Europe) Limited (Corporation)
StatusResigned
Appointed08 August 2014(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2015)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered Address15 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
20 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 3
(4 pages)
14 March 2018Statement of capital on 14 March 2018
  • GBP 2
(3 pages)
14 March 2018Solvency Statement dated 08/03/18 (1 page)
14 March 2018Statement by Directors (1 page)
14 March 2018Resolutions
  • RES13 ‐ Share premium account reduced 08/03/2018
(2 pages)
22 December 2017Solvency Statement dated 20/12/17 (1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 1
(3 pages)
22 December 2017Solvency Statement dated 20/12/17 (1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
(4 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 1
(3 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
(4 pages)
22 December 2017Statement by Directors (1 page)
22 November 2017Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017 (1 page)
22 November 2017Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017 (2 pages)
22 November 2017Cessation of Nanthealth Inc. as a person with significant control on 26 August 2017 (1 page)
22 November 2017Notification of Allscripts Healthcare Solutions Inc. as a person with significant control on 26 August 2017 (2 pages)
3 November 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 November 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
3 November 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 November 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
31 August 2017Appointment of Dennis Olis as a director on 26 August 2017 (2 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-26
(3 pages)
31 August 2017Appointment of Dennis Olis as a director on 26 August 2017 (2 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-26
(3 pages)
30 August 2017Termination of appointment of Paul Holt as a director on 26 August 2017 (1 page)
30 August 2017Appointment of Abogado Nominees Limited as a secretary on 26 August 2017 (2 pages)
30 August 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 15 Oxford Court Manchester M2 3WQ on 30 August 2017 (1 page)
30 August 2017Appointment of Abogado Nominees Limited as a secretary on 26 August 2017 (2 pages)
30 August 2017Termination of appointment of Charles Kim as a director on 26 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Holt as a director on 26 August 2017 (1 page)
30 August 2017Termination of appointment of Charles Kim as a director on 26 August 2017 (1 page)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 August 2017Director's details changed for Charles Kim on 23 July 2017 (2 pages)
5 August 2017Director's details changed for Charles Kim on 23 July 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Notification of Nanthealth Inc. as a person with significant control on 16 August 2016 (2 pages)
4 August 2017Notification of Nanthealth Inc. as a person with significant control on 16 August 2016 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
3 August 2017Director's details changed for Charles Kim on 23 July 2017 (2 pages)
3 August 2017Director's details changed for Charles Kim on 23 July 2017 (2 pages)
20 July 2017Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017 (1 page)
20 July 2017Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017 (1 page)
31 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 December 2016Director's details changed for Jennifer Maria Dean on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Jennifer Maria Dean on 1 December 2016 (2 pages)
5 October 2016Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016 (1 page)
1 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 October 2016Director's details changed for Paul Holt on 23 September 2016 (2 pages)
1 October 2016Director's details changed for Paul Holt on 23 September 2016 (2 pages)
30 September 2016Appointment of Paul Holt as a director on 4 January 2016 (2 pages)
30 September 2016Appointment of Paul Holt as a director on 4 January 2016 (2 pages)
29 September 2016Appointment of Jennifer Maria Dean as a director on 4 January 2016 (2 pages)
29 September 2016Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016 (1 page)
29 September 2016Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016 (1 page)
29 September 2016Termination of appointment of Robert Watson as a director on 4 January 2016 (1 page)
29 September 2016Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016 (1 page)
29 September 2016Appointment of Jennifer Maria Dean as a director on 4 January 2016 (2 pages)
29 September 2016Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016 (1 page)
29 September 2016Termination of appointment of Robert Watson as a director on 4 January 2016 (1 page)
13 August 2015Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr Robert Watson as a director on 1 August 2015 (2 pages)
12 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
3 August 2015Director's details changed for Charles Kim on 1 January 2015 (2 pages)
3 August 2015Director's details changed for Charles Kim on 1 January 2015 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF (1 page)
3 August 2015Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF (1 page)
3 August 2015Director's details changed for Charles Kim on 1 January 2015 (2 pages)
29 June 2015Termination of appointment of Steven Elliott Curd as a director on 10 April 2015 (1 page)
29 June 2015Termination of appointment of Steven Elliott Curd as a director on 10 April 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 January 2015Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015 (1 page)
5 January 2015Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015 (1 page)
5 January 2015Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Paul Anthony Assinder as a secretary on 1 January 2015 (2 pages)
28 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Appointment of Steven Elliott Curd as a director on 26 August 2014 (2 pages)
28 October 2014Appointment of Martin Oliver Walsh as a director on 26 August 2014 (2 pages)
28 October 2014Director's details changed for Charles Kim on 24 July 2014 (2 pages)
28 October 2014Appointment of Steven Elliott Curd as a director on 26 August 2014 (2 pages)
28 October 2014Termination of appointment of Lou Lazatin as a director on 26 August 2014 (1 page)
28 October 2014Director's details changed for Lou Lazatin on 24 July 2014 (2 pages)
28 October 2014Appointment of Martin Oliver Walsh as a director on 26 August 2014 (2 pages)
28 October 2014Director's details changed for Lou Lazatin on 24 July 2014 (2 pages)
28 October 2014Termination of appointment of Lou Lazatin as a director on 26 August 2014 (1 page)
28 October 2014Director's details changed for Charles Kim on 24 July 2014 (2 pages)
28 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
13 October 2014Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 13 October 2014 (1 page)
13 October 2014Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages)
13 October 2014Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages)
13 October 2014Appointment of Radius (Europe) Limited as a secretary on 8 August 2014 (2 pages)
13 October 2014Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 13 October 2014 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(37 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(37 pages)