London
W13 0DB
Director Name | Dr Stuart Vincent Sheppard |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 March 2021) |
Role | Clinical Perfusionist |
Country of Residence | England |
Correspondence Address | 17 Lake Road Chandlers Ford Hampshire SO53 1EZ |
Director Name | Prof Jose Pomar |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 13 April 2013(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 March 2021) |
Role | Surgeon |
Country of Residence | Spain |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Secretary Name | Frank Merkle |
---|---|
Status | Closed |
Appointed | 06 October 2017(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Director Name | Dr Mark Viney Braimbridge |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Retired Surgeon |
Correspondence Address | 22 Upper Park Road London NW3 2UP |
Director Name | Eddy Vandezande |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Perfusionist |
Correspondence Address | Partizanenstraat 1 3052 Blanden Belgium |
Secretary Name | Mr Reginald Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbank Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Secretary Name | Kirk Graves |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2007) |
Role | Perfusionist |
Country of Residence | Switzerland |
Correspondence Address | Hofstetterweidweg 6 Stallikon 8143 Switzerland |
Director Name | John Bailey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 September 2008) |
Role | Surgeorn |
Correspondence Address | Little Orchard Hilldrop Lane Ramsbury Wilts SN8 2RB |
Director Name | Kirk Graves |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 February 2013) |
Role | Perfusionist |
Country of Residence | Switzerland |
Correspondence Address | Hofstetterweidweg 6 Stallikon 8143 Switzerland |
Secretary Name | Frank Merkle |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 September 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 26 Onkel-Brasig-Str 26 Berlin 12359 |
Secretary Name | Ms Conny Nielsen |
---|---|
Status | Resigned |
Appointed | 06 May 2016(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Telephone | 01753 857185 |
---|---|
Telephone region | Slough |
Registered Address | 1 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £46,447 |
Net Worth | £55,436 |
Cash | £72,571 |
Current Liabilities | £17,453 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (19 pages) |
8 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 September 2018 | Appointment of Frank Merkle as a secretary on 6 October 2017 (2 pages) |
8 September 2018 | Termination of appointment of Conny Nielsen as a secretary on 6 October 2017 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (21 pages) |
12 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 August 2017 (1 page) |
12 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 August 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 July 2016 (20 pages) |
8 August 2017 | Total exemption full accounts made up to 31 July 2016 (20 pages) |
30 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
30 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
10 August 2016 | Appointment of Ms Conny Nielsen as a secretary on 6 May 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
10 August 2016 | Appointment of Ms Conny Nielsen as a secretary on 6 May 2016 (2 pages) |
10 August 2016 | Termination of appointment of Frank Merkle as a secretary on 6 May 2016 (1 page) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
10 August 2016 | Termination of appointment of Frank Merkle as a secretary on 6 May 2016 (1 page) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (17 pages) |
7 May 2016 | Total exemption full accounts made up to 31 July 2015 (17 pages) |
7 September 2015 | Registered office address changed from 1st Floor George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 7 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Frank Merkle on 7 September 2015 (1 page) |
7 September 2015 | Secretary's details changed for Frank Merkle on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
7 September 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
4 August 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
4 August 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
7 November 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
7 November 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
4 September 2014 | Total exemption full accounts made up to 31 July 2013 (18 pages) |
4 September 2014 | Total exemption full accounts made up to 31 July 2013 (18 pages) |
11 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
24 October 2013 | Appointment of Professor Jose Pomar as a director (2 pages) |
24 October 2013 | Termination of appointment of Kirk Graves as a director (1 page) |
24 October 2013 | Appointment of Professor Jose Pomar as a director (2 pages) |
24 October 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
24 October 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
24 October 2013 | Termination of appointment of Kirk Graves as a director (1 page) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (17 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (17 pages) |
8 October 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
8 October 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
24 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
24 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
23 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
23 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
20 August 2010 | Director's details changed for Kirk Graves on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Kirk Graves on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Kirk Graves on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (17 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (17 pages) |
15 September 2009 | Annual return made up to 27/07/09 (3 pages) |
15 September 2009 | Director appointed stuart sheppard (1 page) |
15 September 2009 | Annual return made up to 27/07/09 (3 pages) |
15 September 2009 | Director appointed stuart sheppard (1 page) |
11 September 2009 | Annual return made up to 27/07/08 (3 pages) |
11 September 2009 | Appointment terminated director john bailey (1 page) |
11 September 2009 | Annual return made up to 27/07/08 (3 pages) |
11 September 2009 | Appointment terminated director john bailey (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Annual return made up to 27/07/07 (2 pages) |
6 December 2007 | Annual return made up to 27/07/07 (2 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
29 November 2006 | Annual return made up to 27/07/06 (2 pages) |
29 November 2006 | Annual return made up to 27/07/06 (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Full accounts made up to 31 July 2005 (9 pages) |
15 December 2005 | Full accounts made up to 31 July 2005 (9 pages) |
18 August 2005 | Annual return made up to 27/07/05 (4 pages) |
18 August 2005 | Annual return made up to 27/07/05 (4 pages) |
21 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
21 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
16 August 2004 | Annual return made up to 27/07/04 (4 pages) |
16 August 2004 | Annual return made up to 27/07/04 (4 pages) |
17 December 2003 | Full accounts made up to 31 July 2003 (9 pages) |
17 December 2003 | Full accounts made up to 31 July 2003 (9 pages) |
27 August 2003 | Annual return made up to 27/07/03
|
27 August 2003 | Annual return made up to 27/07/03
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
11 November 2002 | Full accounts made up to 31 July 2002 (9 pages) |
11 November 2002 | Full accounts made up to 31 July 2002 (9 pages) |
2 August 2002 | Annual return made up to 27/07/02
|
2 August 2002 | Annual return made up to 27/07/02
|
29 November 2001 | Full accounts made up to 31 July 2001 (9 pages) |
29 November 2001 | Full accounts made up to 31 July 2001 (9 pages) |
27 November 2001 | Annual return made up to 27/07/01
|
27 November 2001 | Annual return made up to 27/07/01
|
2 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: menzies, ashby house 64 high street walton on thames surrey KT12 1BW (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: menzies, ashby house 64 high street walton on thames surrey KT12 1BW (2 pages) |
23 November 2000 | Annual return made up to 27/07/00
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Annual return made up to 27/07/00
|
20 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: no 1 riding house street london W1A 3AS (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: no 1 riding house street london W1A 3AS (1 page) |
29 July 1999 | Annual return made up to 27/07/99 (4 pages) |
29 July 1999 | Annual return made up to 27/07/99 (4 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 July 1998 | Annual return made up to 27/07/98 (4 pages) |
28 July 1998 | Annual return made up to 27/07/98 (4 pages) |
12 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
12 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Memorandum and Articles of Association (16 pages) |
8 January 1998 | Memorandum and Articles of Association (16 pages) |
4 August 1997 | Annual return made up to 27/07/97
|
4 August 1997 | Annual return made up to 27/07/97
|
7 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
24 July 1996 | Annual return made up to 27/07/96
|
24 July 1996 | Annual return made up to 27/07/96
|
14 July 1996 | Full accounts made up to 31 July 1995 (9 pages) |
14 July 1996 | Full accounts made up to 31 July 1995 (9 pages) |
25 April 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
25 April 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
27 July 1995 | Annual return made up to 27/07/95 (4 pages) |
27 July 1995 | Annual return made up to 27/07/95 (4 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
27 July 1992 | Incorporation (20 pages) |
27 July 1992 | Incorporation (20 pages) |