Company NameGerodontology Association
Company StatusDissolved
Company Number02800293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameProf Michael Robin Heath
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Orchard Drive
Blackheath
London
SE3 0QP
Director NameProf Edward Lynch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleDentistry
Country of ResidenceNorthern Ireland
Correspondence Address45 Osborne Gardens
Belfast
BT9 6LF
Northern Ireland
Director NameDr James Peter Newton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Leonard Gardens
St Andrews
Fife
KY16 8RD
Scotland
Director NameProf Dr Med Dent Frauke Muller
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed20 April 2005(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 17 June 2014)
RoleProfessor
Country of ResidenceSwitzerland
Correspondence Address28,Bvd Des Philosophes
Geneva
Ch 1205
Foreign
Secretary NameMiss Marie Christine Righetti
StatusClosed
Appointed01 January 2013(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address5 Orchard Drive
Blackheath
London
SE3 0QP
Director NameDr Gerald Charles Joseph Bennett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleConsultant Health Care Office
Correspondence Address46 Gerrard Road
London
N1 8AX
Director NameProf Angus William Gilmour Walls
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleDental Surgeon
Correspondence Address6 Armstrong Close
Beaumont Park
Hexham
Northumberland
NE46 2JB
Secretary NameDr James Peter Newton
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleSenior Clinical Lecturer/Dental Surgeon
Country of ResidenceScotland
Correspondence Address14 Leonard Gardens
St Andrews
Fife
KY16 8RD
Scotland
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address5 Orchard Drive
Blackheath
London
SE3 0QP
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,438
Cash£64,400
Current Liabilities£3,963

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (4 pages)
5 April 2013Annual return made up to 8 March 2013 no member list (6 pages)
5 April 2013Annual return made up to 8 March 2013 no member list (6 pages)
27 March 2013Appointment of Miss Marie Christine Righetti as a secretary (1 page)
27 March 2013Termination of appointment of James Newton as a secretary (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
26 March 2012Annual return made up to 8 March 2012 no member list (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
21 March 2011Annual return made up to 8 March 2011 no member list (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Prof Dr Med Dent Frauke Muller on 3 January 2010 (2 pages)
30 April 2010Annual return made up to 8 March 2010 no member list (5 pages)
30 April 2010Director's details changed for Prof Dr Med Dent Frauke Muller on 3 January 2010 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 8 March 2010 no member list (5 pages)
29 April 2010Director's details changed for Dr James Peter Newton on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Professor Michael Robin Heath on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Professor Edward Lynch on 2 January 2010 (2 pages)
29 April 2010Director's details changed for Dr James Peter Newton on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Professor Michael Robin Heath on 1 January 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Professor Edward Lynch on 2 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2009Annual return made up to 08/03/09 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Annual return made up to 08/03/08 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Annual return made up to 08/03/07 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005New director appointed (2 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Annual return made up to 08/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 2005Annual return made up to 08/03/04 (4 pages)
21 June 2004Registered office changed on 21/06/04 from: adult oral health st bartholemews & the royal london medical & dental school turner street london E1 2AD (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003Director resigned (1 page)
8 April 2003Annual return made up to 08/03/03 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2001Annual return made up to 08/03/01
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Annual return made up to 08/03/00
  • 363(287) ‐ Registered office changed on 23/06/00
(4 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 March 1999Annual return made up to 08/03/99 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 July 1998Annual return made up to 16/03/98 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 March 1997Annual return made up to 16/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 April 1996Annual return made up to 16/03/96 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 March 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1993Incorporation (13 pages)