Company NameAxion Medical Devices Ltd.
DirectorsDenis Cornel Lonergan and Mark Thomas O'Connell
Company StatusActive - Proposal to Strike off
Company Number03195248
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(9 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Mark Thomas O'Connell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleNeurochemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Close
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 6PF
Director NameDr Agamemnon Antoniou Epenetos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Director NameDr Philip Nicholaou Patsalos
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleDoctor
Correspondence Address30 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Secretary NameDr Agamemnon Antoniou Epenetos
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Director NamePaayiona Matsi Epenetos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1997)
RoleEconomist
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed24 July 1996(2 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Mark Thomas O'Connell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1998)
RoleNeurochemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Close
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 6PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprobescientific.com
Email address[email protected]
Telephone01234 780152
Telephone regionBedford

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Probe Scientific LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,389
Current Liabilities£10,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

23 May 2020Notification of Cornel Medical Limited as a person with significant control on 8 October 2019 (2 pages)
11 May 2020Cessation of Probe Scientific Limited as a person with significant control on 7 October 2019 (1 page)
11 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
7 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2008Return made up to 07/05/08; full list of members (3 pages)
11 September 2008Return made up to 07/05/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
23 June 2006Return made up to 07/05/06; full list of members (2 pages)
23 June 2006Return made up to 07/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 07/05/05; full list of members (5 pages)
12 May 2005Return made up to 07/05/05; full list of members (5 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Return made up to 07/05/04; full list of members (5 pages)
5 May 2004Return made up to 07/05/04; full list of members (5 pages)
4 July 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 July 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 May 2003Return made up to 07/05/03; full list of members (5 pages)
15 May 2003Return made up to 07/05/03; full list of members (5 pages)
4 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
22 May 2002Return made up to 07/05/02; full list of members (5 pages)
22 May 2002Return made up to 07/05/02; full list of members (5 pages)
9 March 2002Full accounts made up to 31 May 2001 (7 pages)
9 March 2002Full accounts made up to 31 May 2001 (7 pages)
17 May 2001Return made up to 07/05/01; full list of members (5 pages)
17 May 2001Return made up to 07/05/01; full list of members (5 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 07/05/00; full list of members (6 pages)
23 May 2000Return made up to 07/05/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 May 1999 (8 pages)
10 April 2000Full accounts made up to 31 May 1999 (8 pages)
12 May 1999Director resigned (1 page)
12 May 1999Return made up to 07/05/99; full list of members (6 pages)
12 May 1999Return made up to 07/05/99; full list of members (6 pages)
12 May 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Full accounts made up to 31 May 1998 (8 pages)
27 July 1998Full accounts made up to 31 May 1997 (13 pages)
27 July 1998Full accounts made up to 31 May 1997 (13 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
18 June 1997Return made up to 07/05/97; full list of members (6 pages)
18 June 1997Return made up to 07/05/97; full list of members (6 pages)
4 May 1997Ad 17/04/97--------- £ si 11@1=11 £ ic 89/100 (2 pages)
4 May 1997Ad 17/04/97--------- £ si 11@1=11 £ ic 89/100 (2 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
2 March 1997Ad 14/01/97--------- £ si 5@1=5 £ ic 80/85 (2 pages)
2 March 1997Ad 14/01/97--------- £ si 5@1=5 £ ic 80/85 (2 pages)
9 November 1996New director appointed (1 page)
9 November 1996New director appointed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 6 upper park road london NW3 2UP (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Ad 24/07/96--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 6 upper park road london NW3 2UP (1 page)
22 August 1996Ad 24/07/96--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 August 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
7 May 1996Incorporation (16 pages)
7 May 1996Incorporation (16 pages)