Company NameAcublate Limited
Company StatusDissolved
Company Number04085118
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePaul David Abel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Lane
London
W5 5HD
Director NameMr Jeffrey Warren Hand
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleMedical Physicist
Country of ResidenceEngland
Correspondence Address30 Kingsley Avenue
Ealing
London
W13 0EF
Director NameProf David John Allison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2007)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address96 Alric Avenue
New Malden
Surrey
KT3 4JW
Director NameProf Rifat Ali Atun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed01 December 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 November 2007)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameMr Charles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameMrs Nicola Kay Maguire
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Elm Grove Road
London
SW13 0BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (2 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
21 November 2006Return made up to 06/10/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
14 February 2006Registered office changed on 14/02/06 from: c/o dds consultancy LIMITED 53 cavendish road london SW12 0BL (1 page)
7 February 2006Registered office changed on 07/02/06 from: 90 fetter lane london EC4A 1JP (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
25 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
25 October 2004Return made up to 06/10/04; no change of members (8 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
2 October 2003Return made up to 06/10/03; no change of members (8 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
29 October 2002Return made up to 06/10/02; full list of members (8 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
3 May 2001Ad 12/03/01--------- £ si [email protected]=40 £ ic 61/101 (2 pages)
3 May 2001Statement of affairs (14 pages)
3 May 2001Statement of affairs (15 pages)
17 April 2001Ad 12/03/01--------- £ si [email protected]=60 £ ic 1/61 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 190 fetter lane london EC4A 1JP (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 90 fetter lane london EC4A 1JP (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
6 October 2000Incorporation (18 pages)