Company NameCardiovision Limited
DirectorRodney Alan Foale
Company StatusDissolved
Company Number02780295
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Rodney Alan Foale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleConsult Physician
Country of ResidenceUnited Kingdom
Correspondence Address25 Bristol Gardens
Little Venice
London
W9 2JQ
Secretary NameSimon Maharg
NationalityBritish
StatusCurrent
Appointed27 August 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address36 Shearwater Avenue
Fareham
Hampshire
PO16 8YE
Secretary NameMrs Susan Younie
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Sinclair Drive
Sutton
Surrey
SM2 5NE
Director NameProf Peter Sedgewick Sever
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1998)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley House
Andrew Hill Lane Hedgerley
Slough
Berkshire
SL2 3UL
Secretary NameFiona Mary Rhona Jackson
NationalityBritish
StatusResigned
Appointed10 May 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFlat One 148 Merton Road
London
SW18 5SP
Director NameEarl Of Haddo Alexander Haddo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 1999)
RoleProperty Consultant
Correspondence AddressHouse Of Formartine
Methlick
Ellon
Aberdeenshire
Ab41 O0e
Director NameSir William Stanley Peart
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1998)
RoleEmeritus Professor Of Medicine
Correspondence Address17 Highgate Close
Highgate
London
N6 4SD
Secretary NameNeil Griffiths
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleCompany Director
Correspondence Address9b Inglewood Road
West Hampstead
London
NW6 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Thamesgate Close
Ham
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£881,143
Gross Profit£455,809
Net Worth£589,692
Cash£136,785
Current Liabilities£234,955

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2003Dissolved (1 page)
3 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
9 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2001Registered office changed on 20/02/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
19 February 2001Appointment of a voluntary liquidator (2 pages)
19 February 2001Declaration of solvency (4 pages)
23 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1999Accounts made up to 31 March 1999 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 12/01/99; full list of members (7 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
2 September 1998Accounts made up to 31 March 1998 (12 pages)
19 January 1998Return made up to 12/01/98; full list of members (7 pages)
7 November 1997Accounts made up to 31 March 1997 (12 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
11 February 1997Return made up to 12/01/97; full list of members (7 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
17 December 1996Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page)
15 November 1996Accounts made up to 31 March 1996 (12 pages)
19 February 1996Return made up to 12/01/96; full list of members (8 pages)
25 September 1995Accounts made up to 31 March 1995 (12 pages)
8 March 1995Return made up to 12/01/95; full list of members (12 pages)