Company NameClinical Ventures Limited
Company StatusDissolved
Company Number03403698
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Michael Arthur Perring
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleMedicine
Correspondence Address114 Harley Street
London
W1N 1AG
Secretary NamePatrick Balster Farmer
NationalityBritish
StatusClosed
Appointed01 December 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address19 Milford House
7 Queen Anne Street
London
Surrey
W19 9HW
Director NameDr David O'Connell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish Uk,British
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address41 Elystan Place
London
SW3 3JY
Secretary NameDr Michael Arthur Perring
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleMedicine
Country of ResidenceUnited States
Correspondence AddressBryncambric Chapel Lawn
Bucknell
South Shropshire
SY7 0BW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2000)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address19 Milford House
7 Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,800
Cash£897
Current Liabilities£16,565

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 January 2003Registered office changed on 30/01/03 from: 114 harley street london W1G 7JJ (1 page)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
27 December 2000Accounts made up to 30 June 2000 (9 pages)
7 September 2000Return made up to 15/07/00; full list of members (6 pages)
3 May 2000Accounts made up to 30 June 1999 (9 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Return made up to 15/07/99; no change of members (5 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
30 March 1999Accounts made up to 30 June 1998 (10 pages)
11 August 1998Director resigned (1 page)
5 August 1998Return made up to 15/07/98; full list of members (6 pages)
8 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997New director appointed (2 pages)