London
SW12 9LS
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 September 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Kenneth Robert Lodge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Waverley House Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | Maureen Fawcett Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Waverley House Manor Road Chigwell Essex IG7 5PQ |
Director Name | Edgard Zwirn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 49 Chemin Sous Caran Geneva Foreign Switzerland |
Director Name | Paul Elor Hokfelt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Chemin Sous Cherre 4b Collonge-Bellerive 1245 Foreign Switzerland |
Secretary Name | Dominic Iain Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1998) |
Role | Accountant |
Correspondence Address | 1 Waterlow Court Heath Close London NW11 7DT |
Secretary Name | Christopher Mark Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Secretary Name | Andre Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | 193 West Barnes Lane New Malden Surrey KT3 6HY |
Director Name | Dr Widad Nakib |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years after company formation) |
Appointment Duration | 6 months (resigned 30 March 2000) |
Role | Clinical Virologist |
Correspondence Address | 30 Berkshire Road Harnham Salisbury Wiltshire SP2 8NY |
Secretary Name | Gregory Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | 54 Lowden Close Winchester Hampshire SO22 4EW |
Director Name | Colin Richard Salsbury |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 4 Fishpool Street St. Albans Hertfordshire AL3 4RT |
Director Name | Eric Frank Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2001) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Carabot 10a Onex Geneva Ch 1213 Foreign |
Director Name | Peter John Housden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | Unit 8 6 Cliff Street Milsons Point New South Wales 2061 Australia |
Director Name | Mr Graham Meehan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge Branch Hill Hampstead London NW3 7LY |
Director Name | Peter William Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 3 Cootamundra Drive Allambie Heights 2100 New South Wales 2100 |
Director Name | Geoff Thompson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | 23 Bent Street Greenwich Nsw 2065 Australia |
Secretary Name | Craig Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 291 Eastern Valley Way Middle Cove Nsw 2068 Australia |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2016) |
Role | Accountant |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2000) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2001) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | tdlpathology.com |
---|---|
Telephone | 020 73077383 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
333.3k at £1 | Sonic Healthcare Pathology Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 1996 | Delivered 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 1996 | Delivered 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 |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
20 February 2017 | Resolutions
|
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
27 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 60 whitfield street london W1T 4EU (1 page) |
7 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 October 2007 | Return made up to 22/09/07; no change of members (8 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 October 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 February 2004 | Resolutions
|
7 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
17 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
17 July 2003 | Resolutions
|
9 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 December 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
20 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
3 September 2002 | Location of debenture register (1 page) |
30 July 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Location of register of members (non legible) (1 page) |
30 July 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
19 April 2002 | Return made up to 22/09/01; full list of members (5 pages) |
6 March 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 27 harley street london W1N 1DAX (1 page) |
20 December 2001 | Location of register of directors' interests (1 page) |
10 December 2001 | Location of register of members (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
11 October 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
3 August 2001 | Return made up to 22/06/01; full list of members
|
13 March 2001 | Return made up to 22/09/00; full list of members
|
19 December 2000 | Full accounts made up to 30 November 1998 (6 pages) |
19 December 2000 | Full accounts made up to 30 November 1999 (6 pages) |
3 November 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: bewlay house 22 jamestown road london NW1 7BY (1 page) |
31 January 1999 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
24 November 1998 | Return made up to 22/09/98; no change of members
|
22 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 22/09/97; no change of members (4 pages) |
8 September 1998 | Secretary resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 bourne court, southend road unity trading estate woodford green essex IG8 8HD (1 page) |
20 June 1996 | New director appointed (3 pages) |
20 June 1996 | New director appointed (3 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
4 March 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | £ nc 50000/1000000 24/11/95 (1 page) |
11 December 1995 | Resolutions
|
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Incorporation (28 pages) |