Company NameThe British Fertility And Virility Centre Limited
Company StatusDissolved
Company Number03820258
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameKeyhart Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Onoagbe Henry Okosun
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 May 2014)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address81b Lechmere Avenue
Woodford Green
Essex
IG8 8QG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDr Magdy Fawzy Ahmed Hend
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address126 Chanctonbury Way
London
N12 7AD
Secretary NameDina Hend
NationalityBritish
StatusResigned
Appointed07 January 2000(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1526 High Road
London
N20 9PT
Director NameKamal Hend
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEgyptian
StatusResigned
Appointed23 April 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address22 Staines Avenue
North Cheam
Sutton
Surrey
SM3 9BQ
Secretary NameDr Magdy Hend
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1526 High Road
London
N20 9PT
Director NameDr Hafez Abdel-Fattah Ahmed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2005)
RoleDoctor
Correspondence Address22 Staines Avenue
North Cheam
Sutton
Surrey
SM3 9BQ
Director NameDina Hend
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1526 High Road
London
N20 9PT
Director NameDr Magdy Hend
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(7 years, 6 months after company formation)
Appointment Duration5 days (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ventnor Drive
Whetstone
London
N20 8BP
Director NameDr Suresh Vallabhdas Pandya
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Klaco House St. John's Square
London
EC1M 4DN
Director NameMrs Arwa Kayali
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 September 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address28-30 Klaco House St. John's Square
London
EC1M 4DN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address276 Church Road
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Onoagbe Henry Okosun
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,404
Current Liabilities£24,615

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (2 pages)
29 January 2014Application to strike the company off the register (2 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
5 September 2013Termination of appointment of Magdy Hend as a secretary (1 page)
5 September 2013Termination of appointment of Arwa Kayali as a director (1 page)
5 September 2013Termination of appointment of Suresh Pandya as a director (1 page)
5 September 2013Appointment of Mr Onoagbe Henry Okosun as a director (2 pages)
5 September 2013Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Magdy Hend as a secretary (1 page)
5 September 2013Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Dina Hend as a secretary (1 page)
5 September 2013Termination of appointment of Suresh Pandya as a director (1 page)
5 September 2013Termination of appointment of Dina Hend as a director (1 page)
5 September 2013Termination of appointment of Dina Hend as a secretary (1 page)
5 September 2013Termination of appointment of Dina Hend as a director (1 page)
5 September 2013Appointment of Mr Onoagbe Henry Okosun as a director (2 pages)
5 September 2013Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Arwa Kayali as a director (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Appointment of Dr Arwa Kayali as a director (2 pages)
23 May 2013Appointment of Dr Arwa Kayali as a director (2 pages)
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Appointment of Dr Suresh Vallabhdas Pandya as a director (2 pages)
8 December 2011Appointment of Dr Suresh Vallabhdas Pandya as a director (2 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Registered office address changed from Klaco House C/O Klsa Llp 28-30 St John's Square London EC1M 4DN United Kingdom on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Klaco House C/O Klsa Llp 28-30 St John's Square London EC1M 4DN United Kingdom on 17 August 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Director's details changed for Dina Hend on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Dina Hend on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Dina Hend on 27 October 2009 (1 page)
27 October 2009Director's details changed for Dina Hend on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Dr Magdy Hend on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Dr Magdy Hend on 27 October 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page)
24 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 September 2008Return made up to 05/08/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2007Registered office changed on 12/09/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
12 September 2007Return made up to 05/08/07; full list of members (2 pages)
12 September 2007Return made up to 05/08/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co hallmark trading estate, fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o v shah & co hallmark trading estate, fourth way, wembley middlesex HA9 0LB (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2006Return made up to 05/08/06; full list of members (2 pages)
27 September 2006Return made up to 05/08/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
28 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 August 2002Return made up to 05/08/02; full list of members (7 pages)
6 August 2002Return made up to 05/08/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 August 2001Return made up to 05/08/01; full list of members (6 pages)
23 August 2001Return made up to 05/08/01; full list of members (6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
8 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
4 October 2000Return made up to 05/08/00; full list of members (6 pages)
4 October 2000Return made up to 05/08/00; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: 126 chanctonbury way london N12 7AD (1 page)
12 June 2000Registered office changed on 12/06/00 from: 126 chanctonbury way london N12 7AD (1 page)
26 April 2000Company name changed keyhart LIMITED\certificate issued on 27/04/00 (3 pages)
26 April 2000Company name changed keyhart LIMITED\certificate issued on 27/04/00 (3 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 January 2000Registered office changed on 21/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
5 August 1999Incorporation (16 pages)
5 August 1999Incorporation (16 pages)