Company NameDrug Alert Limited
Company StatusDissolved
Company Number03105425
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusClosed
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameKenneth Robert Lodge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWaverley House Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameMaureen Fawcett Lodge
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWaverley House Manor Road
Chigwell
Essex
IG7 5PQ
Director NameEdgard Zwirn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed12 December 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address49 Chemin Sous Caran
Geneva
Foreign
Switzerland
Director NamePaul Elor Hokfelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressChemin Sous Cherre 4b
Collonge-Bellerive 1245
Foreign
Switzerland
Secretary NameDominic Iain Gibb
NationalityBritish
StatusResigned
Appointed12 December 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1998)
RoleAccountant
Correspondence Address1 Waterlow Court
Heath Close
London
NW11 7DT
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed02 September 1998(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 1999)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 01 October 1999)
RoleAccountant
Correspondence Address193 West Barnes Lane
New Malden
Surrey
KT3 6HY
Director NameDr Widad Nakib
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years after company formation)
Appointment Duration6 months (resigned 30 March 2000)
RoleClinical Virologist
Correspondence Address30 Berkshire Road
Harnham
Salisbury
Wiltshire
SP2 8NY
Secretary NameGregory Charles Rose
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address54 Lowden Close
Winchester
Hampshire
SO22 4EW
Director NameColin Richard Salsbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address4 Fishpool Street
St. Albans
Hertfordshire
AL3 4RT
Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2001)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Director NamePeter John Housden
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2003)
RoleChief Financial Officer
Correspondence AddressUnit 8
6 Cliff Street
Milsons Point
New South Wales 2061
Australia
Director NameMr Graham Meehan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge
Branch Hill Hampstead
London
NW3 7LY
Director NamePeter William Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2003(7 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 July 2003)
RoleCompany Director
Correspondence Address3 Cootamundra Drive
Allambie Heights
2100 New South Wales
2100
Director NameGeoff Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2003(7 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 July 2003)
RoleChief Financial Officer
Correspondence Address23 Bent Street
Greenwich
Nsw 2065
Australia
Secretary NameCraig Howard Jones
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years, 9 months after company formation)
Appointment Duration1 week (resigned 04 July 2003)
RoleCompany Director
Correspondence Address291 Eastern Valley Way
Middle Cove
Nsw 2068
Australia
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed04 July 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2016)
RoleAccountant
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2000)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameEKAS & Associates Limited (Corporation)
StatusResigned
Appointed25 September 2000(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2001)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitetdlpathology.com
Telephone020 73077383
Telephone regionLondon

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

333.3k at £1Sonic Healthcare Pathology Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 February 1996Delivered on: 4 March 1996
Satisfied on: 28 September 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the "deposits" being charged account with barclays bank PLC re drug alert limited hogh interest business account no:- 00671630. see the mortgage charge document for full details.
Fully Satisfied
22 February 1996Delivered on: 4 March 1996
Satisfied on: 28 September 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with interest being charge account re barclays bank PLC re drug alert limited high interest business account no:- 10483745. see the mortgage charge document for full details.
Fully Satisfied

Filing History

11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
20 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 401,143
(4 pages)
20 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 333,333
(7 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 333,333
(7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 333,333
(7 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
23 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from 60 whitfield street london W1T 4EU (1 page)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 October 2007Return made up to 22/09/07; no change of members (8 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
11 October 2006Return made up to 22/09/06; full list of members (8 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 October 2005Return made up to 22/09/05; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 October 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 October 2004Return made up to 22/09/04; full list of members (8 pages)
8 June 2004Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2003Return made up to 22/09/03; full list of members (8 pages)
17 September 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
24 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 December 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
20 September 2002Return made up to 22/09/02; full list of members (9 pages)
3 September 2002Location of debenture register (1 page)
30 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Location of register of members (non legible) (1 page)
30 July 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
19 April 2002Return made up to 22/09/01; full list of members (5 pages)
6 March 2002Director's particulars changed (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 27 harley street london W1N 1DAX (1 page)
20 December 2001Location of register of directors' interests (1 page)
10 December 2001Location of register of members (1 page)
4 December 2001Auditor's resignation (1 page)
11 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
3 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
19 December 2000Full accounts made up to 30 November 1998 (6 pages)
19 December 2000Full accounts made up to 30 November 1999 (6 pages)
3 November 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
1 August 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
20 October 1999Return made up to 22/09/99; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
1 October 1999Delivery ext'd 3 mth 30/11/98 (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: bewlay house 22 jamestown road london NW1 7BY (1 page)
31 January 1999Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
24 November 1998Return made up to 22/09/98; no change of members
  • 363(287) ‐ Registered office changed on 24/11/98
(4 pages)
22 September 1998Director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Return made up to 22/09/97; no change of members (4 pages)
8 September 1998Secretary resigned (1 page)
30 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
26 September 1996Return made up to 22/09/96; full list of members (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 26 bourne court, southend road unity trading estate woodford green essex IG8 8HD (1 page)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
4 March 1996Particulars of mortgage/charge (4 pages)
11 December 1995£ nc 50000/1000000 24/11/95 (1 page)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Incorporation (28 pages)