Company NameRomford Cardiovascular Research
Company StatusDissolved
Company Number01946170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John David Stephens
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 10 July 2007)
RoleDoctor
Correspondence Address29 Crossways
Shenfield
Essex
CM15 8QY
Director NameDr Ian Dews
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(8 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 10 July 2007)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address4 Saint Ives Road
Grove
Wantage
Oxfordshire
OX12 7JW
Secretary NameDr Ian Dews
NationalityBritish
StatusClosed
Appointed19 July 1994(8 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 10 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Saint Ives Road
Grove
Wantage
Oxfordshire
OX12 7JW
Director NameDr Malcolm John Vandenburg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Christchurch Hill
Hampstead
London
NW3 1LG
Director NameDaniel Gates
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 April 1993)
RoleHaulage Contractor
Correspondence Address1228 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SD
Director NameJoseph Maurice Gates
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1991)
RoleHaulage Contractor
Correspondence Address29 The Maples
Harlow
Essex
CM19 4QY
Director NameDr Malcolm John Vandenburg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1994)
RoleDoctor
Correspondence Address44 Ossulton Way
London
N2
Secretary NameDr Malcolm John Vandenburg
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address44 Ossulton Way
London
N2
Director NameHoner Hossain Kadr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIraqi Kurdistan
StatusResigned
Appointed19 July 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address128 Mashiters Walk
Marshalls Park
Romford
Essex
RT1 4BS

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£186,937
Cash£221,710
Current Liabilities£46,714

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
22 May 2006Annual return made up to 28/03/06 (4 pages)
4 April 2005Annual return made up to 28/03/05 (5 pages)
25 February 2005Partial exemption accounts made up to 31 October 2004 (12 pages)
30 November 2004Partial exemption accounts made up to 31 October 2003 (12 pages)
4 May 2004Annual return made up to 28/03/04 (5 pages)
21 June 2003Partial exemption accounts made up to 31 October 2002 (12 pages)
30 April 2003Annual return made up to 28/03/03 (5 pages)
29 June 2002Full accounts made up to 31 October 2001 (13 pages)
11 June 2002Annual return made up to 28/03/02 (5 pages)
11 July 2001Full accounts made up to 31 October 2000 (13 pages)
4 April 2001Annual return made up to 28/03/01 (6 pages)
4 April 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 October 1999 (13 pages)
4 April 2000Annual return made up to 28/03/00 (5 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 October 1998 (11 pages)
20 April 1999Annual return made up to 28/03/99 (5 pages)
1 June 1998Full accounts made up to 31 October 1997 (11 pages)
8 April 1998Annual return made up to 28/03/98 (5 pages)
11 December 1997Full accounts made up to 31 October 1996 (10 pages)
21 April 1997Annual return made up to 28/03/97 (5 pages)
12 September 1996Full accounts made up to 31 October 1995 (10 pages)
29 April 1996Annual return made up to 28/03/96 (5 pages)
20 November 1995Full accounts made up to 31 October 1994 (10 pages)
4 April 1995Annual return made up to 28/03/95 (10 pages)
28 April 1987Memorandum and Articles of Association (8 pages)