London
SW12 9LS
Secretary Name | Mr Thomas George Timothy Amies |
---|---|
Status | Closed |
Appointed | 02 April 2014(27 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 October 2018) |
Role | Company Director |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Director Name | Rodney Meredith |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 March 2002) |
Role | Cytogenetic Services |
Correspondence Address | 35 Devonshire Street London W1N 1RF |
Secretary Name | Terence Anthony Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 35 Devonshire Street London W1N 1RF |
Director Name | Dr Lisa Levett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 November 2016) |
Role | Molecular Geneticist |
Country of Residence | England |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Secretary Name | Mrs Cynthia Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 52 Farley Court Allsop Place London NW1 5LQ |
Director Name | Annette Joan Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Busby Mews London NW5 2SQ |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 02 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(15 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(15 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2016) |
Role | Company Director |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Website | tdlpathology.com |
---|---|
Telephone | 020 73077383 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Tdl Genetics LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 July 2002 | Delivered 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 |
---|
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Resolutions
|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Annette Joan Wilkinson as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Lisa Levett as a director on 30 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 June 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Lisa Levett on 9 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Lisa Levett on 9 December 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 January 2012 | Director's details changed for Lisa Levett on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for Lisa Levett on 5 January 2012 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
29 January 2010 | Director's details changed for Annette Joan Wilkinson on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Colin Stephen Goldschmidt on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Anthony Byrne on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Christopher David Wilks on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Lisa Levett on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 June 2008 | Director's change of particulars / annette wilkinson / 28/07/2005 (1 page) |
17 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 September 2003 | New secretary appointed (2 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 November 2002 | Director's particulars changed (1 page) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 April 2002 | Resolutions
|
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
27 March 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Company name changed cytogenetic dna services LIMITED\certificate issued on 15/05/00 (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: harben house harben parade finchley road london NW3 6LH (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
18 September 1998 | Company name changed cytogenetic allied services limi ted\certificate issued on 21/09/98 (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
26 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1988 | Resolutions
|
1 April 1987 | Incorporation (13 pages) |