Company NameCytogenetic Services Limited
Company StatusDissolved
Company Number02118496
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(13 years after company formation)
Appointment Duration18 years, 6 months (closed 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Secretary NameMr Thomas George Timothy Amies
StatusClosed
Appointed02 April 2014(27 years after company formation)
Appointment Duration4 years, 6 months (closed 24 October 2018)
RoleCompany Director
Correspondence Address60 Whitfield Street
London
W1T 4EU
Director NameRodney Meredith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 March 2002)
RoleCytogenetic Services
Correspondence Address35 Devonshire Street
London
W1N 1RF
Secretary NameTerence Anthony Ballard
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address35 Devonshire Street
London
W1N 1RF
Director NameDr Lisa Levett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(11 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2016)
RoleMolecular Geneticist
Country of ResidenceEngland
Correspondence Address60 Whitfield Street
London
W1T 4EU
Secretary NameMrs Cynthia Grove
NationalityBritish
StatusResigned
Appointed09 September 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address52 Farley Court
Allsop Place
London
NW1 5LQ
Director NameAnnette Joan Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Busby Mews
London
NW5 2SQ
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years after company formation)
Appointment Duration13 years, 12 months (resigned 02 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(15 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(15 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed29 July 2003(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2016)
RoleCompany Director
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia

Contact

Websitetdlpathology.com
Telephone020 73077383
Telephone regionLondon

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Tdl Genetics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 July 2002Delivered on: 15 August 2002
Satisfied on: 7 January 2005
Persons entitled: Anz Capel Court Limited (The "Security Agent")

Classification: Debenture
Secured details: All money due or to become due from a relevant company (whether alone or not) to any mortgagee (whether alone or not) for any reason whatever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Termination of appointment of Annette Joan Wilkinson as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Lisa Levett as a director on 30 November 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(8 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 June 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(8 pages)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(8 pages)
10 January 2014Director's details changed for Lisa Levett on 9 December 2013 (2 pages)
10 January 2014Director's details changed for Lisa Levett on 9 December 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
5 January 2012Director's details changed for Lisa Levett on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Lisa Levett on 5 January 2012 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
26 January 2011Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
29 January 2010Director's details changed for Annette Joan Wilkinson on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Dr Colin Stephen Goldschmidt on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Anthony Byrne on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher David Wilks on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Lisa Levett on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 June 2008Director's change of particulars / annette wilkinson / 28/07/2005 (1 page)
17 June 2008Return made up to 31/12/07; full list of members (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 September 2003New secretary appointed (2 pages)
26 June 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
25 March 2003Auditor's resignation (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 November 2002Director's particulars changed (1 page)
15 August 2002Particulars of mortgage/charge (9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
25 June 2002Auditor's resignation (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 March 2002Director resigned (1 page)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 March 2000 (10 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Company name changed cytogenetic dna services LIMITED\certificate issued on 15/05/00 (2 pages)
11 May 2000Registered office changed on 11/05/00 from: harben house harben parade finchley road london NW3 6LH (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
18 September 1998Company name changed cytogenetic allied services limi ted\certificate issued on 21/09/98 (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1995Full accounts made up to 31 March 1995 (10 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 April 1987Incorporation (13 pages)