4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 21 April 2017(114 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(115 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 23 April 2019) |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(90 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(90 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(90 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(94 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(98 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(104 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Ms Sarah Louise Cameron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(106 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(106 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(111 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(111 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2017) |
Role | Deputy Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(114 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 October 1981 | Delivered on: 4 November 1981 Persons entitled: Count Bank Limited Classification: Supplemental charge Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a mortgage debenture dated 1.4.76. Particulars: A specific charge over all book & other debts for the time being but so that the company shall pay into the companys account with the bank all mones about it may receive in respect of such debts (please see doc m 265). Fully Satisfied |
---|---|
26 October 1981 | Delivered on: 2 November 1981 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a chiron house, 32/34 new cavendish street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Solvency Statement dated 13/12/18 (1 page) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
12 February 2018 | Second filing of Confirmation Statement dated 14/12/2017 (6 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates
|
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | 14/12/16 Statement of Capital gbp 1647916 (6 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Full accounts made up to 31 July 2010 (10 pages) |
22 August 2011 | Full accounts made up to 31 July 2010 (10 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
11 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 04/12/00; full list of members (5 pages) |
30 January 2001 | Return made up to 04/12/00; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
23 October 2000 | Company name changed sims surgical equipment LIMITED\certificate issued on 24/10/00 (2 pages) |
23 October 2000 | Company name changed sims surgical equipment LIMITED\certificate issued on 24/10/00 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
31 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
2 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (230 pages) |
24 April 1990 | Full accounts made up to 30 July 1988 (13 pages) |
24 April 1990 | Full accounts made up to 30 July 1988 (13 pages) |
30 January 1989 | Company name changed\certificate issued on 30/01/89 (2 pages) |
30 January 1989 | Company name changed\certificate issued on 30/01/89 (2 pages) |
18 February 1975 | Memorandum and Articles of Association (47 pages) |
18 February 1975 | Memorandum and Articles of Association (47 pages) |
22 December 1902 | Certificate of incorporation (1 page) |
22 December 1902 | Certificate of incorporation (1 page) |