58 Station Road
North Harrow
Middlesex
HA2 7ST
Director Name | Gerhard Krejci |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Hermina Ut 2 H-1146 Hungary Foreign |
Director Name | Dr Ilona Habon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2005) |
Role | Chemist |
Correspondence Address | Munkacsy M U 7 Pecs H-7621 Foreign |
Secretary Name | Dr Ilona Habon |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 1999) |
Role | Chemist |
Correspondence Address | Munkacsy M U 7 Pecs H-7621 Foreign |
Secretary Name | Dr Gerhard Krejci |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | Grosse Sperlgasse H31 Vienna A-1020 Austria |
Director Name | Tatyana Svoboda |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 May 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 19 Ybbsstr. 19 Vienna 1020 Austria |
Director Name | Dr Gerhard Krejci |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roman Close London W3 8HE |
Secretary Name | Tatyana Svoboda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Ybbsstr.19 Vienna 1020 |
Director Name | Mr Martin Josef Wettstein |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 2013(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Fatbrain.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2013) |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Registered Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Appletree Ci Group Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,130 |
Cash | £15,564 |
Current Liabilities | £65,559 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 January 2024 | Application to strike the company off the register (1 page) |
29 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
28 November 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 November 2023 | Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Martin Josef Wettstein as a director on 31 December 2020 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Notification of Appletree Ci Group Ag as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Appletree Ci Group Ag as a person with significant control on 26 July 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 April 2014 | Company name changed clinical investigations LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed clinical investigations LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (1 page) |
3 April 2014 | Change of name notice (1 page) |
25 March 2014 | Termination of appointment of Gerhard Krejci as a director (1 page) |
25 March 2014 | Termination of appointment of Gerhard Krejci as a director (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Termination of appointment of Fatbrain.Com Limited as a secretary (1 page) |
2 September 2013 | Appointment of Dr Georg Andrea Mathis as a director (2 pages) |
2 September 2013 | Termination of appointment of Fatbrain.Com Limited as a secretary (1 page) |
2 September 2013 | Appointment of Mr Martin Josef Wettstein as a director (2 pages) |
2 September 2013 | Appointment of Mr Martin Josef Wettstein as a director (2 pages) |
2 September 2013 | Appointment of Dr Georg Andrea Mathis as a director (2 pages) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2011 | Secretary's details changed for Fatbrain.Com Limited on 29 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Secretary's details changed for Fatbrain.Com Limited on 29 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 2 August 2010 (14 pages) |
17 November 2010 | Annual return made up to 2 August 2010 (14 pages) |
17 November 2010 | Annual return made up to 2 August 2010 (14 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2010 | Administrative restoration application (4 pages) |
11 November 2010 | Administrative restoration application (4 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Dr Gerhard Krejci on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Dr Gerhard Krejci on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr Gerhard Krejci on 8 October 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 May 2007 | Strike-off action suspended (1 page) |
8 May 2007 | Strike-off action suspended (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: premier suite 4 churchill court, station road, harrow, HA2 7ST (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: premier suite 4 churchill court, station road, harrow, HA2 7ST (1 page) |
24 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members
|
17 December 2003 | Return made up to 01/12/03; full list of members
|
8 July 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
8 July 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
17 January 2003 | Return made up to 07/12/02; full list of members
|
17 January 2003 | Return made up to 07/12/02; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
21 May 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: malcolm house empire way, wembley, middlesex HA9 0LN (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: malcolm house empire way, wembley, middlesex HA9 0LN (1 page) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
22 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Return made up to 07/12/99; full list of members
|
15 December 1999 | Return made up to 07/12/99; full list of members
|
15 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1997 | Return made up to 07/12/96; full list of members (6 pages) |
9 April 1997 | Return made up to 07/12/96; full list of members (6 pages) |
20 November 1996 | Return made up to 07/12/94; full list of members (3 pages) |
20 November 1996 | Return made up to 07/12/95; full list of members (4 pages) |
20 November 1996 | Return made up to 07/12/94; full list of members (3 pages) |
20 November 1996 | Return made up to 07/12/95; full list of members (4 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: suite 5969, 72 new bond street, london, W1Y 9DD (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: suite 5969, 72 new bond street, london, W1Y 9DD (1 page) |
6 November 1996 | New secretary appointed (1 page) |
6 November 1996 | New secretary appointed (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
14 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
14 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
7 December 1992 | Incorporation (15 pages) |
7 December 1992 | Incorporation (15 pages) |