Company NameUniversity Diagnostics Limited
Company StatusDissolved
Company Number02146022
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NamesRapid 3283 Limited and The University Diagnostic Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2024)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 2024)
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusClosed
Appointed01 September 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameProf Anthony Walter Segal
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1997)
RoleProfessor
Country of ResidenceEngland
Correspondence Address48b Regents Park Road
London
NW1 7SX
Director NameIan Robert Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1992)
RoleStockbroker
Correspondence AddressColonsay
Spicers Field
Oxshott
Surrey
Kt22
Director NameJohn Howard Rochman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1997)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address30 Hollycroft Avenue
London
NW3 7QL
Director NameDavid Roger Perry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1993)
RoleDoctor
Correspondence Address74 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2HQ
Director NameMr Maurice Keane
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Fitzroy Road
London
NW1 8TP
Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameLinda Hassell
NationalityBritish
StatusResigned
Appointed12 June 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address17 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameMr Paul Gerald Debenham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(6 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 November 2012)
RoleDirector Life Sciences
Country of ResidenceEngland
Correspondence AddressHanover House
Bishops Green
Newbury
Berkshire
RG20 4HT
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameZoe Mary Gardiner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address14 Cromford Road
London
SW18 1NX
Director NameDr Raymond Ahsong Ahyan Ah Sun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 December 2007)
RoleDirector Business Development
Correspondence AddressThe Orioles
Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Secretary NameSuzanne Elaine Smith
NationalityBritish
StatusResigned
Appointed12 March 2003(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2003)
RoleSolicitor
Correspondence Address114 Narbonne Avenue
London
SW4 9LG
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed28 August 2003(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed19 July 2004(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(23 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitelgc.co.uk
Email address[email protected]
Telephone020 89438400
Telephone regionLondon

Location

Registered AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Charges

25 November 1998Delivered on: 4 December 1998
Satisfied on: 4 October 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 October 1993Delivered on: 11 October 1993
Satisfied on: 4 October 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6 october 1993.
Particulars: All the companys interest in the interest earning deposit account to be opened pursuant to the deed by the landord at barclays bank PLC in the joint names of the landlord and the company and all money from time to time withdrawn from such account in accordance with the deed.
Fully Satisfied
14 September 1990Delivered on: 19 September 1990
Satisfied on: 4 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (1 page)
8 August 2023Statement of capital on 8 August 2023
  • GBP 0.01
(5 pages)
8 August 2023Resolutions
  • RES13 ‐ Reduce share prem a/c . pay interim dividend 07/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2023Solvency Statement dated 07/08/23 (1 page)
8 August 2023Statement by Directors (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
7 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
7 April 2022Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages)
7 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (82 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
30 March 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages)
30 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages)
30 March 2021Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Secretary's details changed for Kavneet Kaur Ogle on 7 January 2019 (1 page)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Appointment of Kavneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Kavneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 130,849.99
(11 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 130,849.99
(11 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 130,849.99
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 130,849.99
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 130,849.99
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 130,849.99
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 November 2012Termination of appointment of Paul Debenham as a director (1 page)
29 November 2012Termination of appointment of Paul Debenham as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dr Paul Gerald Debenham on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dr Paul Gerald Debenham on 12 January 2010 (2 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
5 April 2004Full accounts made up to 31 March 2003 (12 pages)
5 April 2004Full accounts made up to 31 March 2003 (12 pages)
17 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 November 1999Full accounts made up to 31 March 1999 (14 pages)
22 November 1999Full accounts made up to 31 March 1999 (14 pages)
15 June 1999Registered office changed on 15/06/99 from: south bank technopark 90 london road london SE1 6LN (1 page)
15 June 1999Registered office changed on 15/06/99 from: south bank technopark 90 london road london SE1 6LN (1 page)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/99
(1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/99
(1 page)
21 January 1999Conve 27/11/98 (1 page)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
21 January 1999Conve 27/11/98 (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Ad 24/02/97-04/03/97 £ si [email protected]=5000 £ ic 155849/160849 (2 pages)
7 January 1998Ad 24/02/97-04/03/97 £ si [email protected]=5000 £ ic 155849/160849 (2 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 June 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
2 June 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 March 1997Ad 24/02/97--------- £ si [email protected]=30000 £ ic 125849/155849 (2 pages)
6 March 1997Ad 24/02/97--------- £ si [email protected]=30000 £ ic 125849/155849 (2 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 1997Ad 19/09/96--------- £ si [email protected]=10000 £ ic 115849/125849 (2 pages)
21 January 1997Ad 19/09/96--------- £ si [email protected]=10000 £ ic 115849/125849 (2 pages)
11 February 1996Ad 26/10/95--------- £ si [email protected] (5 pages)
11 February 1996Ad 26/10/95--------- £ si [email protected] (5 pages)
11 January 1996Return made up to 31/12/95; full list of members (14 pages)
11 January 1996Return made up to 31/12/95; full list of members (14 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 December 1995£ nc 82500/192500 07/09/95 (1 page)
12 December 1995£ nc 82500/192500 07/09/95 (1 page)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
11 July 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
16 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1988Memorandum and Articles of Association (59 pages)
8 June 1988Memorandum and Articles of Association (59 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1987Incorporation (15 pages)
8 July 1987Incorporation (15 pages)