London
EC2R 5BJ
Director Name | International Spinal Research Trust (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2014(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 August 2022) |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Leo Herman De Witte |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1993) |
Role | Retired Stockbroker |
Correspondence Address | Turners Well Woodrow Amersham Buckinghamshire HP7 0QQ |
Director Name | Dr Hans Ludwig Frankel |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 April 2000) |
Role | Spinal Injuries Consultant |
Correspondence Address | Seytons Manor Terrick Aylesbury Buckinghamshire HP17 0UA |
Director Name | Mr John William Alexander Hick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 July 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Garden Flat 12 Elmbourne Road London SW17 8JR |
Secretary Name | Mr Martin Philip Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Barn Farm Lindsell Dunmow Essex CM6 3QH |
Director Name | Mr David Birnie Allan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2021) |
Role | Retired Orthopedic Surgeon |
Country of Residence | Scotland |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Website | www.spinal-research.org |
---|---|
Email address | [email protected] |
Telephone | 01483 898786 |
Telephone region | Guildford |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2022 | Application to strike the company off the register (2 pages) |
21 February 2022 | Appointment of Mr Robert Shelton as a director on 21 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Termination of appointment of David Birnie Allan as a director on 20 April 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr David Birnie Allan as a director on 12 February 2019 (2 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 February 2016 | Director's details changed for International Spinal Research Trust on 1 September 2015 (1 page) |
25 February 2016 | Secretary's details changed for International Spinal Research Trust on 1 September 2015 (1 page) |
25 February 2016 | Register inspection address has been changed from Spinal Research 8a Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ (1 page) |
25 February 2016 | Director's details changed for International Spinal Research Trust on 1 September 2015 (1 page) |
25 February 2016 | Secretary's details changed for International Spinal Research Trust on 1 September 2015 (1 page) |
25 February 2016 | Register inspection address has been changed from Spinal Research 8a Bramley Business Centre Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ (1 page) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 February 2016 | Registered office address changed from 8a Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 8a Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ to 80 Coleman Street London EC2R 5BJ on 18 February 2016 (1 page) |
8 July 2015 | Director's details changed for International Spinal Research Trust on 14 July 2014 (1 page) |
8 July 2015 | Director's details changed for International Spinal Research Trust on 14 July 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Martin Philip Curtis as a secretary on 14 July 2014 (1 page) |
3 March 2015 | Termination of appointment of John William Alexander Hick as a director on 14 July 2014 (1 page) |
3 March 2015 | Termination of appointment of John William Alexander Hick as a director on 14 July 2014 (1 page) |
3 March 2015 | Appointment of International Spinal Research Trust as a director on 14 July 2014 (2 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of International Spinal Research Trust as a director on 14 July 2014 (2 pages) |
3 March 2015 | Termination of appointment of Martin Philip Curtis as a secretary on 14 July 2014 (1 page) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of International Spinal Research Trust as a secretary on 14 July 2014 (2 pages) |
3 March 2015 | Appointment of International Spinal Research Trust as a secretary on 14 July 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mr John William Alexander Hick on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr John William Alexander Hick on 24 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
8 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members
|
17 February 1999 | Return made up to 12/02/99; no change of members
|
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page) |
5 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |