Company NameProbe Scientific Limited
Company StatusDissolved
Company Number03598449
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date12 March 2023 (1 year, 1 month 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
StatusClosed
Appointed15 July 1998(same day as company formation)
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
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleNeurochemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Close
Little Paxton St Neots
Huntingdon
Cambridgeshire
PE19 6PF
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Stewart Jeffrey Block
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Hill Top
London
NW11 6EE
Director NameMr David John Hardman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Ward Way
Witchford
Ely
Cambridgeshire
CB6 2JR
Director NameMr Paul Niall Jenkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a Claremont Square
London
N1 9LX
Director NameMr Michael Edmund Sundler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBadgers
Ickleton Road, Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr David Neil Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Home Close
Greens Norton
Northamptonshire
NN12 8AY
Director NameMr George Thomas Zajicek
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBlebo Lodge
Pitscottie
Cupar
Fife
KY15 5TX
Scotland
Director NameProf Alan Walter Barrell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 8PW
Director NameMr David Richard George
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Farm
Blackmore End
Braintree
Essex
CM7 4DJ
Director NamePaul Andrew Sturrock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8a Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Director NameMr Michael Edmund Sundler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Beech Tree Lane
Whittlesford
CB22 4AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprobescientific.com
Telephone024 76323047
Telephone regionCoventry

Location

Registered AddressC/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

4.8k at £0.05Trustees Of Nesta Trust
9.27%
Ordinary A
3.8k at £0.05Trustee Of Nesta Trust
7.36%
Ordinary
3.2k at £0.05Ashley Steven
6.11%
Ordinary
3.2k at £0.05Gerrard Barrett
6.11%
Ordinary
3.2k at £0.05Mr Paul Walsh
6.11%
Ordinary
3k at £0.05Mr Denise Cornel Lonergan
5.74%
Ordinary
2.7k at £0.05Mr Manoj Bhardwaj
5.21%
Ordinary
1.8k at £0.05Sba Croissance Europe Sa
3.49%
Ordinary
1.7k at £0.05Aitua LTD
3.23%
Ordinary
10.5k at £0.05Catapult Venture Managers Limited
20.13%
Ordinary A
1.4k at £0.05Jenson Solutions LTD
2.62%
Ordinary B
1.1k at £0.05George Thomas Zajicek
2.05%
Ordinary B
5.8k at £0.05Mr Mark Thomas O'connell
11.14%
Ordinary
754 at £0.05Acorn Services Group LTD
1.44%
Ordinary
729 at £0.05Mr Antonio Megaro
1.40%
Ordinary
607 at £0.05Mr Stewart Block
1.16%
Ordinary
595 at £0.05Mr Mark Andrew Lahiff
1.14%
Ordinary
509 at £0.05Cornel Investments LTD
0.97%
Ordinary
500 at £0.05Ellie Patsalos
0.96%
Ordinary
495 at £0.05Mr Mark Thomas O'connell
0.95%
Ordinary B
481 at £0.05Mr Michael Edmund Sundler
0.92%
Ordinary
233 at £0.05Mr David Neil Smith
0.45%
Ordinary B
226 at £0.05Mr David Richard George
0.43%
Ordinary B
219 at £0.05Professor Alan Walter Barrell
0.42%
Ordinary
183 at £0.05Keith Wills
0.35%
Ordinary
108 at £0.05Tent Exhibitions LTD
0.21%
Ordinary
104 at £0.05Mr Stewart Block
0.20%
Ordinary B
73 at £0.05Mr David Neil Smith
0.14%
Ordinary
50 at £0.05Rod Ruston
0.10%
Ordinary
45 at £0.05George Thomas Zajicek
0.09%
Ordinary
46 at £0.05Jenson Solutions LTD
0.09%
Ordinary
21 at £0.05Jenson Partners LLP
0.04%
Ordinary B

Financials

Year2014
Net Worth-£1,441,281
Cash£37,586
Current Liabilities£437,594

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 March 2018Delivered on: 19 March 2018
Persons entitled: Nesta Acting as Trustee of the Nesta Trust

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Obi Investments Limited

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
29 June 2009Delivered on: 11 July 2009
Satisfied on: 30 October 2015
Persons entitled: The Advantage Enterprise & Innovation Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 December 2008Delivered on: 6 January 2009
Satisfied on: 31 March 2015
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 not exceeding five hundred thousand pounds under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon baclays bank PLC re probe scientific limited business base rate tracker account, account number 53085163.
Fully Satisfied

Filing History

12 March 2023Final Gazette dissolved following liquidation (1 page)
12 December 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
2 March 2022Liquidators' statement of receipts and payments to 2 January 2022 (13 pages)
10 February 2022Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 10 February 2022 (2 pages)
13 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages)
2 March 2021Liquidators' statement of receipts and payments to 2 January 2021 (18 pages)
11 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 January 2020Registered office address changed from 83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom to Langley House Park Road East Finchley London N2 8EY on 13 January 2020 (2 pages)
10 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-03
(1 page)
10 January 2020Appointment of a voluntary liquidator (3 pages)
10 January 2020Statement of affairs (10 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2019Satisfaction of charge 035984490004 in full (1 page)
6 December 2019Satisfaction of charge 035984490003 in full (1 page)
31 October 2019Termination of appointment of Michael Edmund Sundler as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of David Neil Smith as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Paul Niall Jenkinson as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Mark Thomas O'connell as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of George Thomas Zajicek as a director on 31 October 2019 (1 page)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Registration of charge 035984490004, created on 16 March 2018 (28 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Appointment of Mr Michael Edmund Sundler as a director on 17 October 2017 (2 pages)
14 November 2017Appointment of Mr Michael Edmund Sundler as a director on 17 October 2017 (2 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)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 May 2017Registration of charge 035984490003, created on 23 May 2017 (27 pages)
24 May 2017Registration of charge 035984490003, created on 23 May 2017 (27 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (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)
29 January 2016Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,670.95
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,670.95
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,610.80
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,610.80
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,903.15
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,903.15
(4 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,610.8
(13 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,610.8
(13 pages)
30 October 2015Satisfaction of charge 2 in full (4 pages)
30 October 2015Satisfaction of charge 2 in full (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,670.95
(13 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,670.95
(13 pages)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 March 2015Satisfaction of charge 1 in full (3 pages)
31 March 2015Satisfaction of charge 1 in full (3 pages)
26 November 2014Director's details changed for David Neil Smith on 1 January 2014 (2 pages)
26 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,458.85
(12 pages)
26 November 2014Director's details changed for David Neil Smith on 1 January 2014 (2 pages)
26 November 2014Director's details changed for David Neil Smith on 1 January 2014 (2 pages)
26 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,458.85
(12 pages)
26 November 2014Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mark Thomas O'connell on 1 January 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Memorandum and Articles of Association (21 pages)
6 March 2014Memorandum and Articles of Association (21 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,458.85
(12 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,458.85
(12 pages)
3 April 2013Termination of appointment of David George as a director (1 page)
3 April 2013Termination of appointment of Alan Barrell as a director (1 page)
3 April 2013Termination of appointment of Alan Barrell as a director (1 page)
3 April 2013Termination of appointment of David George as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 1,486
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 1,486
(4 pages)
1 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 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)
17 May 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1,458.85
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1,458.85
(5 pages)
21 September 2010Amended accounts made up to 31 December 2009 (6 pages)
21 September 2010Amended accounts made up to 31 December 2009 (6 pages)
20 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
20 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (13 pages)
20 September 2010Termination of appointment of Paul Sturrock as a director (1 page)
20 September 2010Termination of appointment of Paul Sturrock as a director (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2009Director appointed paul andrew sturrock (1 page)
10 September 2009Appointment terminated director stewart block (1 page)
10 September 2009Appointment terminated director michael sundler (1 page)
10 September 2009Director appointed paul andrew sturrock (1 page)
10 September 2009Appointment terminated director stewart block (1 page)
10 September 2009Appointment terminated director michael sundler (1 page)
12 August 2009Return made up to 15/07/09; full list of members (12 pages)
12 August 2009Return made up to 15/07/09; full list of members (12 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=301\gbp ic 1039.65/1340.65\ (4 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=301\gbp ic 1039.65/1340.65\ (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Director appointed david richard george (2 pages)
19 February 2009Director appointed david richard george (2 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Ad 19/12/08\gbp si [email protected]=9.2\gbp ic 1030.45/1039.65\ (3 pages)
29 January 2009Ad 19/12/08\gbp si [email protected]=9.2\gbp ic 1030.45/1039.65\ (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2008Resolutions
  • RES13 ‐ Sub div shares 19/07/2002
(1 page)
3 December 2008S-div (1 page)
3 December 2008S-div (1 page)
3 December 2008Resolutions
  • RES13 ‐ Sub div shares 19/07/2002
(1 page)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Capitals not rolled up (2 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Director appointed professor alan walter barrell (2 pages)
17 September 2008Director appointed professor alan walter barrell (2 pages)
16 September 2008Return made up to 15/07/08; full list of members (10 pages)
16 September 2008Return made up to 15/07/08; full list of members (10 pages)
14 March 2008Director appointed george thomas zajicek (2 pages)
14 March 2008Director appointed george thomas zajicek (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 15/07/07; full list of members (6 pages)
16 July 2007Return made up to 15/07/07; full list of members (6 pages)
2 May 2007Ad 30/03/07--------- £ si [email protected]=137 £ ic 892/1029 (4 pages)
2 May 2007Ad 30/03/07--------- £ si [email protected]=137 £ ic 892/1029 (4 pages)
25 July 2006Return made up to 15/07/06; full list of members (5 pages)
25 July 2006Return made up to 15/07/06; full list of members (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Ad 08/11/05--------- £ si [email protected]=297 £ ic 547/844 (3 pages)
22 March 2006Ad 08/11/05--------- £ si [email protected]=297 £ ic 547/844 (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
11 October 2005Nc inc already adjusted 30/09/05 (1 page)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Nc inc already adjusted 30/09/05 (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (8 pages)
26 July 2005Return made up to 15/07/05; full list of members (8 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
18 October 2004Ad 12/10/04--------- £ si [email protected]=19 £ ic 528/547 (2 pages)
18 October 2004Ad 12/10/04--------- £ si [email protected]=19 £ ic 528/547 (2 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
8 June 2004Ad 13/05/04--------- £ si [email protected]=28 £ ic 135/163 (2 pages)
8 June 2004Ad 13/05/04--------- £ si [email protected]=28 £ ic 135/163 (2 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2003Return made up to 15/07/03; full list of members (7 pages)
14 October 2003Return made up to 15/07/03; full list of members (7 pages)
30 September 2003New director appointed (4 pages)
30 September 2003New director appointed (4 pages)
4 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
31 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 January 2003New director appointed (4 pages)
31 January 2003New director appointed (4 pages)
26 November 2002Resolutions
  • RES13 ‐ Sub divided 19/07/02
(1 page)
26 November 2002Ad 01/04/02--------- £ si 5@1 (2 pages)
26 November 2002S-div 19/07/02 (1 page)
26 November 2002S-div 19/07/02 (1 page)
26 November 2002Ad 01/04/02--------- £ si 5@1 (2 pages)
26 November 2002Resolutions
  • RES13 ‐ Sub divided 19/07/02
(1 page)
26 November 2002Ad 31/08/02--------- £ si [email protected]=50 £ ic 85/135 (2 pages)
26 November 2002Ad 31/08/02--------- £ si [email protected]=50 £ ic 85/135 (2 pages)
17 July 2002Return made up to 15/07/02; full list of members (6 pages)
17 July 2002Return made up to 15/07/02; full list of members (6 pages)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
8 August 2001Return made up to 15/07/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
16 June 2000Amended full accounts made up to 31 May 1999 (8 pages)
16 June 2000Amended full accounts made up to 31 May 1999 (8 pages)
20 April 2000Full accounts made up to 31 May 1999 (8 pages)
20 April 2000Full accounts made up to 31 May 1999 (8 pages)
30 July 1999Return made up to 15/07/99; full list of members (6 pages)
30 July 1999Return made up to 15/07/99; full list of members (6 pages)
4 May 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
4 May 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
22 March 1999Ad 23/07/98-16/03/99 £ si 74@1=74 £ ic 2/76 (2 pages)
22 March 1999Ad 23/07/98-16/03/99 £ si 74@1=74 £ ic 2/76 (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
15 July 1998Incorporation (17 pages)
15 July 1998Incorporation (17 pages)