Banstead
Surrey
SM7 1DF
Director Name | Anil Welinkar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 52 Goldsmith Avenue London W3 6HN |
Director Name | Dr Adel Al-Zuhair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 17 April 2000(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 July 2002) |
Role | Doctor |
Correspondence Address | Villa No 89 No1 Area No 1 Qourtoba Kuwait Foreign |
Director Name | Eric Frank Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 July 2002) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Carabot 10a Onex Geneva Ch 1213 Foreign |
Director Name | Dakhil Al-Usaimi |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 12 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 23 July 2002) |
Role | Businessman |
Correspondence Address | PO Box 2676 Safat Kuwait 13027 Foreign |
Director Name | Edgard Zwirn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 27 February 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 July 2002) |
Role | Ceo Of Unilabs Sa |
Correspondence Address | 12 Place De Cornavin 1201 Geneva Switzerland |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2002) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Dr Widad Nakib |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2000) |
Role | Clinical Virologist |
Correspondence Address | 30 Berkshire Road Harnham Salisbury Wiltshire SP2 8NY |
Director Name | Naji Kittani |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 21 Cavendish House 21 Wellington Road St John's Wood London Nw8 9qs NW8 9SQ |
Director Name | Mr Fouad Mohammed Thunayan Alghanim |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1994) |
Role | Chairman |
Correspondence Address | No 2 Alghanim Street Dahiyat Abdulla Salem PO Box 1083 Safat 13011 Kuwait |
Director Name | Mohammad-Jawad Behbehani |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1998) |
Role | Managing Director |
Correspondence Address | Dhahia Abdula Alsalem Block 2 Street 20 House 6 P.O.Box 36164 Al-Ras Al-Salmia 24752 |
Director Name | Nicola Davies |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2000) |
Role | Operations Director |
Correspondence Address | Flat4 Riverside Court 20 Nine Elms Lane Vauxhall London SW8 5DB |
Director Name | Fouad Mohammed Thunayan Al-Ghanim |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | PO Box 2118 Safat 13011 Kuwait |
Director Name | Salah Al-Awadi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2000) |
Role | Merchant |
Correspondence Address | House N0 18 Block 2 Dahyat Abdullah Al-Salem Jaddah 22 Kuwait |
Director Name | Manaf Al-Hamad |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2000) |
Role | Businessman |
Correspondence Address | House No19 Block 9 Plot 1 Baghdad Street Salmiya Kuwait |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Director Name | Basil Al Ghalayini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2001) |
Role | Banker |
Correspondence Address | Flat 17 22 Craven Hill Gardens London W2 3LE |
Secretary Name | Mr Alan Michael Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Secretary Name | Gregory Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 54 Lowden Close Winchester Hampshire SO22 4EW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,817,000 |
Gross Profit | £8,144,000 |
Net Worth | -£6,552,000 |
Current Liabilities | £8,403,000 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Application for striking-off (2 pages) |
19 February 2002 | Director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 27 harley street london W1N 1DA (1 page) |
22 March 2001 | New director appointed (2 pages) |
9 March 2001 | Full group accounts made up to 30 November 2000 (30 pages) |
24 January 2001 | Nc inc already adjusted 09/11/00 (1 page) |
24 January 2001 | Ad 10/11/00-30/11/00 £ si [email protected]=3426160 £ ic 6254826/9680986 (4 pages) |
24 January 2001 | Ad 10/05/00--------- £ si 93731@1=93731 £ si [email protected]=13439 £ ic 9680986/9788156 (2 pages) |
16 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Full group accounts made up to 30 November 1999 (27 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Company name changed advanced pathology services limi ted\certificate issued on 15/06/00 (2 pages) |
9 June 2000 | Amend 882-92325 x £1/30000 x 25P (2 pages) |
30 May 2000 | Ad 10/05/00--------- £ si 122325@1=122325 £ ic 6155001/6277326 (2 pages) |
26 May 2000 | Director resigned (1 page) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members
|
9 May 2000 | Full accounts made up to 30 November 1998 (17 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Ad 12/10/99-04/01/00 £ si 185957@1=185957 £ ic 5969044/6155001 (4 pages) |
25 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 March 2000 | Director resigned (1 page) |
22 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 9143@1=9143 £ ic 5952702/5961845 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 4050@1=4050 £ ic 2486055/2490105 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 7199@1=7199 £ ic 5961845/5969044 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 30000@1=30000 £ ic 2691571/2721571 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 63719@1=63719 £ ic 2227997/2291716 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 2500000@1=2500000 £ ic 2722800/5222800 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 174624@1=174624 £ ic 2490105/2664729 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 36055@1=36055 £ ic 2450000/2486055 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 282@1=282 £ ic 5602420/5602702 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 62362@1=62362 £ ic 2352638/2415000 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 26842@1=26842 £ ic 2664729/2691571 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 20000@1=20000 £ ic 5932702/5952702 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 330000@1=330000 £ ic 5602702/5932702 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 1229@1=1229 £ ic 2721571/2722800 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 14133@1=14133 £ ic 2296441/2310574 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 127997@1=127997 £ ic 2100000/2227997 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 100000@1=100000 £ ic 5502420/5602420 (2 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 42064@1=42064 £ ic 2310574/2352638 (5 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 4725@1=4725 £ ic 2291716/2296441 (2 pages) |
10 November 1999 | Ad 01/10/99--------- £ si 279620@1=279620 £ ic 5222800/5502420 (2 pages) |
10 November 1999 | Particulars of contract relating to shares (4 pages) |
10 November 1999 | Particulars of contract relating to shares (3 pages) |
10 November 1999 | Ad 17/09/99--------- £ si 35000@1=35000 £ ic 2415000/2450000 (2 pages) |
1 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
14 September 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
9 July 1999 | Return made up to 23/04/99; no change of members (8 pages) |
7 June 1999 | £ nc 2750000/10625000 01/06/99 (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Resolutions
|
23 December 1998 | Full accounts made up to 31 May 1997 (16 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Nc inc already adjusted 09/10/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Memorandum and Articles of Association (8 pages) |
6 October 1998 | Director resigned (1 page) |
2 September 1998 | Amending 123 (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | Ad 26/08/98--------- £ si 600000@1=600000 £ ic 1500000/2100000 (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
26 August 1998 | £ nc 1500000/3600000 10/09/97 (1 page) |
22 June 1998 | Ad 10/09/97--------- £ si 600000@1 (2 pages) |
26 May 1998 | Return made up to 23/04/98; full list of members (11 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
29 June 1997 | Return made up to 23/04/97; full list of members (10 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (2 pages) |
30 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Return made up to 23/04/96; change of members (9 pages) |
15 April 1996 | Ad 11/03/96--------- £ si 6885@1=6885 £ ic 1493115/1500000 (2 pages) |
31 March 1996 | Ad 11/03/96--------- £ si 503114@1=503114 £ ic 990001/1493115 (2 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
23 February 1996 | £ nc 1000000/1500000 07/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Memorandum and Articles of Association (22 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Conve 24/01/96 (1 page) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
25 July 1995 | Return made up to 23/04/95; full list of members (18 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |