Company NameRoyal College Of General Practitioners Medicines Surveillance Organisation(The)
Company StatusDissolved
Company Number01811704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 1984(39 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ivan George Cox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleGeneral Practitioner
Correspondence Address194 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PH
Director NameDr Donald Lascelles Crombie
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1994)
RoleMedical Doctor
Correspondence Address22 Greening Drive
Edgbaston
Birmingham
West Midlands
B15 2XA
Director NameAlastair Geoffrey Donald
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1994)
RoleMedical Doctor
Correspondence Address30 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Director NameDr Richard Alan Horne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1994)
RoleMedical Doctor
Correspondence Address38 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PW
Director NameDr Clifford Ralph Kay
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 October 1997)
RoleMedical Doctor
Correspondence Address8 Barlow Moor Road
Manchester
Lancashire
M20 6TR
Director NameDr Colin Waine
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 1994)
RoleMedical Doctor
Correspondence Address42 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Secretary NameLady Sally Irvine
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressFlat 11
Cedarland Court Roland Gardens
London
SW7 3RW
Secretary NameMs Sarah Anne Thewlis
NationalityBritish
StatusResigned
Appointed24 June 1994(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Talbot Road
Carshalton
Surrey
SM5 3BS
Director NameDr Anthony George Mathie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(10 years, 4 months after company formation)
Appointment Duration19 years (resigned 05 September 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTibidabo
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Director NameDr William McNeil Styles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1996)
RoleGeneral Practitioner
Correspondence Address86 Park Road
Chiswick
London
W4 3HL
Director NameProfesor Pereira Gray Denis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 October 1997)
RoleMedical Practitioner
Correspondence AddressAlford House 9 Marlborough Road
Exeter
EX2 4TJ
Director NameDr John Patox Toby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressChinkwell House
Great Brington
Northampton
NN7 4HY
Director NameProf Philip Christopher Hannaford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 September 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB15 9NY
Scotland
Director NameProf Yvonne Helen Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(12 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
575a Westwood Heath Road
Coventry
West Midlands
CV4 8AA
Secretary NameHilary Barbara De Lyon
NationalityBritish
StatusResigned
Appointed02 August 2002(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressFlat 14 The Courtyard
154 Goswell Road
London
EC1V 7DX
Secretary NameMr Neil Hunt
StatusResigned
Appointed06 January 2011(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address14 Abbey View Road
St. Albans
Hertfordshire
AL3 4QL

Location

Registered Address30 Euston Square
London
NW1 2FB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (4 pages)
31 October 2013Application to strike the company off the register (4 pages)
29 October 2013Termination of appointment of Neil Hunt as a secretary (1 page)
29 October 2013Termination of appointment of Anthony Mathie as a director (1 page)
29 October 2013Termination of appointment of Philip Hannaford as a director (1 page)
29 October 2013Termination of appointment of Philip Christopher Hannaford as a director on 5 September 2013 (1 page)
29 October 2013Termination of appointment of Neil Hunt as a secretary on 5 September 2013 (1 page)
29 October 2013Termination of appointment of Anthony George Mathie as a director on 5 September 2013 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ England on 6 November 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (4 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 September 2011Annual return made up to 21 September 2011 no member list (4 pages)
23 September 2011Annual return made up to 21 September 2011 no member list (4 pages)
23 September 2011Termination of appointment of Yvonne Carter as a director (1 page)
23 September 2011Termination of appointment of Yvonne Helen Carter as a director on 20 October 2009 (1 page)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
21 September 2010Director's details changed for Doctor Philip Hannaford on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Doctor Philip Hannaford on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Professor Yvonne Helen Carter on 21 September 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 no member list (5 pages)
21 September 2010Annual return made up to 21 September 2010 no member list (5 pages)
21 September 2010Director's details changed for Professor Yvonne Helen Carter on 21 September 2010 (2 pages)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Register inspection address has been changed (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
21 September 2009Annual return made up to 21/09/09 (3 pages)
21 September 2009Annual return made up to 21/09/09 (3 pages)
20 July 2009Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page)
20 July 2009Secretary's Change of Particulars / hilary de lyon / 02/02/2009 / HouseName/Number was: , now: flat 14; Street was: 9 west square, now: the courtyard; Area was: , now: 154 goswell road; Post Code was: SE11 4SN, now: EC1V 7DX (1 page)
6 October 2008Annual return made up to 21/09/08 (3 pages)
6 October 2008Annual return made up to 21/09/08 (3 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 August 2008Accounts made up to 31 March 2008 (8 pages)
7 November 2007Accounts made up to 31 March 2007 (8 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 October 2007Annual return made up to 21/09/07 (4 pages)
23 October 2007Annual return made up to 21/09/07 (4 pages)
19 October 2006Accounts made up to 31 March 2006 (7 pages)
19 October 2006Annual return made up to 21/09/06 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 October 2006Annual return made up to 21/09/06 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 October 2005Accounts made up to 31 March 2005 (7 pages)
5 October 2005Annual return made up to 21/09/05 (4 pages)
5 October 2005Annual return made up to 21/09/05 (4 pages)
29 September 2004Annual return made up to 21/09/04 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 September 2004Accounts made up to 31 March 2004 (7 pages)
29 September 2004Annual return made up to 21/09/04 (4 pages)
17 December 2003Annual return made up to 21/09/03 (4 pages)
17 December 2003Annual return made up to 21/09/03 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 October 2003Accounts made up to 31 March 2003 (7 pages)
16 October 2002Annual return made up to 21/09/02 (4 pages)
16 October 2002Annual return made up to 21/09/02 (4 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
31 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 July 2002Accounts made up to 31 March 2002 (7 pages)
31 October 2001Accounts made up to 31 March 2001 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
1 October 2001Annual return made up to 21/09/01 (4 pages)
1 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 2000Annual return made up to 21/09/00 (4 pages)
17 October 2000Annual return made up to 21/09/00 (4 pages)
28 July 2000Accounts made up to 31 March 2000 (8 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999Annual return made up to 21/09/99 (4 pages)
28 September 1999Annual return made up to 21/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Annual return made up to 21/09/98 (4 pages)
7 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Full accounts made up to 31 March 1998 (11 pages)
29 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
10 October 1997Annual return made up to 21/09/97 (6 pages)
10 October 1997Annual return made up to 21/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 October 1996Annual return made up to 21/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Annual return made up to 21/09/96 (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 October 1995Annual return made up to 21/09/95 (4 pages)
24 October 1995Annual return made up to 21/09/95 (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)