Company NameClinical Trials London Limited
Company StatusDissolved
Company Number01376878
CategoryPrivate Limited Company
Incorporation Date4 July 1978(45 years, 9 months ago)
Previous NameAdvisory Services (Clinical & General) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr James Francis Harper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleDoctor
Correspondence Address12 Grenville Place
London
SW7 4RW
Director NameDeborah Maureen Creissen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address29 High Street
Portslade
East Sussex
BN41 2LH
Director NameDr Maurice Robert Cross
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(20 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RolePhysician
Correspondence Address5 Furzehill Road
Heybrook Bay
Plymouth
Devon
PL9 0BT
Director NameSir Ralph Kohn
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RolePharmacologist
Country of ResidenceUnited Kingdom
Correspondence Address50 West Heath Road
London
NW3 7UR
Director NameLady Zahava Kohn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Heath Road
London
NW3 7UR
Director NameLady Zahava Kohn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Heath Road
London
NW3 7UR
Director NameMortimer Rabin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 1997)
RoleSolicitor
Correspondence Address7-10 Chandos Street
London
W1M 9DE
Secretary NameLady Zahava Kohn
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Heath Road
London
NW3 7UR
Director NameSue Ollier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1993)
RoleHead Of Clinical Research
Correspondence Address18 Barbers Close
Walnut Tree
Milton Keynes
MK7 7DZ
Secretary NameMr David Ian Searle
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodameavy Barton
Roborough
Plymouth
Devon
PL6 7AP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£160,643
Cash£160,092
Current Liabilities£315,421

Accounts

Latest Accounts31 December 1997 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (10 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
4 February 2000Company name changed advisory services (clinical & ge neral) LIMITED\certificate issued on 04/02/00 (2 pages)
11 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2000Appointment of a voluntary liquidator (2 pages)
11 January 2000Statement of affairs (9 pages)
17 December 1999Registered office changed on 17/12/99 from: hinchley house 14 harley street london W1N 2AH (1 page)
18 October 1999Secretary resigned (1 page)
8 December 1998Return made up to 13/11/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Secretary resigned;director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
25 November 1997Return made up to 13/11/97; no change of members (4 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 November 1996Return made up to 13/11/96; full list of members (7 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 December 1995Return made up to 13/11/95; full list of members (20 pages)
4 December 1984Accounts made up to 31 December 1982 (9 pages)
17 June 1983Accounts made up to 31 December 1981 (9 pages)