London
EC1R 5HL
Secretary Name | Neil (Dr) Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 October 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Nicholas Dudding |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 October 2011) |
Role | Healthcare Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr John Herbert Frederick Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 October 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Coldbath Square London EC1R 5HL |
Director Name | Dr Lesley Susan Turnbull |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2004) |
Role | Medical Practitioner |
Correspondence Address | Gunley Stables Marton Welshpool Powys SY21 8JL Wales |
Secretary Name | Dr Trevor John Betteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Sunnyside Huish Episcopi Langport Somerset TA10 9QT |
Secretary Name | Lesley Maria Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 32 Windsor Avenue Hillingdon Middlesex UB10 9AU |
Director Name | Amanda Herbert |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Clinical Cytologist |
Correspondence Address | 33c St Martins Road London SW9 0SP |
Director Name | Marilyn Heather Symonds |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Advanced Bromedical Scientist |
Correspondence Address | 28 St Marys Square Aylesbury Buckinghamshire HP20 2JJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,186 |
Cash | £6,817 |
Current Liabilities | £4,631 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Secretary's details changed for Neil Anderson on 1 March 2010 (1 page) |
12 April 2010 | Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Neil Anderson on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Neil Anderson on 1 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Neil Anderson on 1 March 2010 (1 page) |
12 April 2010 | Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Neil Anderson on 1 March 2010 (1 page) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Neil Anderson on 1 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 August 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 25/03/05; full list of members (3 pages) |
19 July 2005 | Return made up to 25/03/05; full list of members
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 25/03/04; full list of members (6 pages) |
3 September 2004 | Return made up to 25/03/04; full list of members (6 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
13 May 2003 | Accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 June 2002 | Return made up to 25/03/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 November 2001 | Accounts made up to 31 March 2001 (5 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 August 2001 | Return made up to 25/03/01; full list of members (6 pages) |
1 August 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 202 mansfield road nottingham nottinghamshire NG1 3HX (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 202 mansfield road nottingham nottinghamshire NG1 3HX (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
5 October 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 October 2000 | Return made up to 25/03/00; full list of members (6 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
25 March 1999 | Incorporation (13 pages) |