Muswell Hill
London
N10 2QD
Director Name | Mr Mark Thomas O'Connell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Neurochemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Close Little Paxton St Neots Huntingdon Cambridgeshire PE19 6PF |
Director Name | Dr Agamemnon Antoniou Epenetos |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Upper Park Road London NW3 2UP |
Director Name | Dr Philip Nicholaou Patsalos |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | 30 Eversley Crescent Winchmore Hill London N21 1EJ |
Secretary Name | Dr Agamemnon Antoniou Epenetos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Upper Park Road London NW3 2UP |
Director Name | Paayiona Matsi Epenetos |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 1997) |
Role | Economist |
Correspondence Address | Flat 1 6 Upper Park Road London NW3 2UP |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Mr Mark Thomas O'Connell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1998) |
Role | Neurochemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gordon Close Little Paxton St Neots Huntingdon Cambridgeshire PE19 6PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | probescientific.com |
---|---|
Email address | [email protected] |
Telephone | 01234 780152 |
Telephone region | Bedford |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Probe Scientific LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,389 |
Current Liabilities | £10,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
23 May 2020 | Notification of Cornel Medical Limited as a person with significant control on 8 October 2019 (2 pages) |
---|---|
11 May 2020 | Cessation of Probe Scientific Limited as a person with significant control on 7 October 2019 (1 page) |
11 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2008 | Return made up to 07/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 07/05/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (5 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
5 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
4 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
4 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page) |
22 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
9 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
9 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (5 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
27 July 1998 | Full accounts made up to 31 May 1997 (13 pages) |
27 July 1998 | Full accounts made up to 31 May 1997 (13 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page) |
18 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
4 May 1997 | Ad 17/04/97--------- £ si 11@1=11 £ ic 89/100 (2 pages) |
4 May 1997 | Ad 17/04/97--------- £ si 11@1=11 £ ic 89/100 (2 pages) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | New director appointed (3 pages) |
2 March 1997 | Ad 14/01/97--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
2 March 1997 | Ad 14/01/97--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
9 November 1996 | New director appointed (1 page) |
9 November 1996 | New director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 6 upper park road london NW3 2UP (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Ad 24/07/96--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 6 upper park road london NW3 2UP (1 page) |
22 August 1996 | Ad 24/07/96--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (16 pages) |
7 May 1996 | Incorporation (16 pages) |