Company NameZircadian Limited
Company StatusDissolved
Company Number03918855
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameHospitalnet.com Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(18 years, 7 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(18 years, 7 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMs Tanya Shillingford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Ascham Street
London
NW5 2PB
Director NameDr Henry Cowburn Savage Carleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(8 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Director NameMr Jason Laurence Noble
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2008)
RoleIT
Country of ResidenceEngland
Correspondence Address11 Church Lane
London
SW19 3PD
Director NameDr Angus Diarmid MacDougall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2011)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Secretary NameMr Jason Laurence Noble
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2008)
RoleIT
Country of ResidenceEngland
Correspondence Address11 Church Lane
London
SW19 3PD
Secretary NameMrs Julie Carina Merry
NationalityBritish
StatusResigned
Appointed14 March 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Director NameDr Simon John Arthur Eccles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Director NameDr Yasmin Ahmed-Little
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2011)
RoleDoctor - Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Director NameMrs Julie Carina Merry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoodman Derrick 6th Floor
90 Fetter Lane
London
EC4A 1PT
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitewww.zircadian.co.uk

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 August 2011Delivered on: 17 August 2011
Satisfied on: 5 February 2015
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
8 September 2006Delivered on: 13 September 2006
Satisfied on: 13 July 2011
Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £8,514.00 and all monies from time to time as an addition to the initial deposit and all money from time to time withdrawn from the deposit account.
Fully Satisfied
6 August 2003Delivered on: 20 August 2003
Satisfied on: 13 July 2011
Persons entitled: Oilbrick Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
28 February 2020Statement by Directors (2 pages)
28 February 2020Solvency Statement dated 27/02/20 (2 pages)
28 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 February 2020Statement of capital on 28 February 2020
  • GBP 3.00
(5 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 780
(5 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 780
(5 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Robin Wooldridge
(5 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Robin Wooldridge
(5 pages)
4 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Bowles
(4 pages)
4 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Bowles
(4 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 23 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2016
(2 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 23 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2016
(2 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 780
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 780
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 780
(4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
25 November 2014Full accounts made up to 31 May 2014 (10 pages)
25 November 2014Full accounts made up to 31 May 2014 (10 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
23 April 2014Register inspection address has been changed from (1 page)
23 April 2014Register inspection address has been changed from (1 page)
23 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 780
(5 pages)
23 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 780
(5 pages)
23 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 780
(5 pages)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Full accounts made up to 31 May 2013 (13 pages)
3 March 2014Full accounts made up to 31 May 2013 (13 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
14 September 2011Register(s) moved to registered inspection location (2 pages)
14 September 2011Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages)
14 September 2011Register(s) moved to registered inspection location (2 pages)
14 September 2011Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages)
18 August 2011Termination of appointment of Julie Merry as a secretary (2 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
18 August 2011Appointment of Mr Christopher Davis Gale as a director (3 pages)
18 August 2011Termination of appointment of Julie Merry as a secretary (2 pages)
18 August 2011Termination of appointment of Julie Merry as a director (2 pages)
18 August 2011Appointment of Ian James Bowles as a director (3 pages)
18 August 2011Termination of appointment of Yasmin Ahmed-Little as a director (2 pages)
18 August 2011Termination of appointment of Angus Macdougall as a director (2 pages)
18 August 2011Termination of appointment of Julie Merry as a director (2 pages)
18 August 2011Appointment of Ian James Bowles as a director (3 pages)
18 August 2011Registered office address changed from , Goodman Derrick 6Th Floor, 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages)
18 August 2011Termination of appointment of Henry Carleton as a director (2 pages)
18 August 2011Termination of appointment of Angus Macdougall as a director (2 pages)
18 August 2011Appointment of Mr Christopher Davis Gale as a director (3 pages)
18 August 2011Registered office address changed from , Goodman Derrick 6Th Floor, 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
18 August 2011Termination of appointment of Henry Carleton as a director (2 pages)
18 August 2011Termination of appointment of Yasmin Ahmed-Little as a director (2 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carleton on 17 May 2011 (2 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carleton on 17 May 2011 (2 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Appointment of Mrs Julie Carina Merry as a director (2 pages)
2 December 2010Appointment of Mrs Julie Carina Merry as a director (2 pages)
28 July 2010Appointment of Dr Yasmin Ahmed-Little as a director (2 pages)
28 July 2010Appointment of Dr Yasmin Ahmed-Little as a director (2 pages)
12 March 2010Termination of appointment of Simon Eccles as a director (1 page)
12 March 2010Termination of appointment of Simon Eccles as a director (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
9 February 2010Register inspection address has been changed (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
7 October 2009Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
7 October 2009Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
12 February 2009Return made up to 03/02/09; full list of members (5 pages)
12 February 2009Return made up to 03/02/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Director appointed dr simon eccles (2 pages)
2 September 2008Director appointed dr simon eccles (2 pages)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
8 April 2008Appointment terminated director jason noble (1 page)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2008Declaration of assistance for shares acquisition (4 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2008Appointment terminated director jason noble (1 page)
8 April 2008Declaration of assistance for shares acquisition (4 pages)
14 March 2008Secretary appointed mrs julie carina merry (1 page)
14 March 2008Appointment terminated secretary jason noble (1 page)
14 March 2008Secretary appointed mrs julie carina merry (1 page)
14 March 2008Appointment terminated secretary jason noble (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
13 March 2003Return made up to 03/02/03; full list of members (8 pages)
13 March 2003Return made up to 03/02/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Particulars of contract relating to shares (3 pages)
25 April 2002Ad 22/10/01--------- £ si 660@1 (2 pages)
25 April 2002Ad 22/10/01--------- £ si 660@1 (2 pages)
25 April 2002Particulars of contract relating to shares (3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Nc inc already adjusted 22/10/01 (1 page)
25 April 2002Nc inc already adjusted 22/10/01 (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2002Return made up to 03/02/02; full list of members (8 pages)
7 March 2002Return made up to 03/02/02; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
23 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
1 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
28 December 2000Company name changed hospitalnet.com LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed hospitalnet.com LIMITED\certificate issued on 29/12/00 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
3 February 2000Incorporation (15 pages)
3 February 2000Incorporation (15 pages)