Company NameHuman Genetics Alert
Company StatusDissolved
Company Number04182803
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameChristopher Frederick Goodey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitfield Road
East Ham
London
E6 1AS
Secretary NameDr David Stephen King
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address22b Saint Kildas Road
London
N16 5BZ
Director NameGail Florence Chester
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 06 March 2007)
RoleWriter
Country of ResidenceEngland
Correspondence Address22b St Kildas Road
London
N16 5BZ
Director NameCharlotte Lucy Oliver
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 06 March 2007)
RoleVoluntary Worker
Correspondence Address12 Vernon Avenue
London
SW20 8BW
Director NameDr Hamid Khalaf Ahmed
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2007)
RoleLearning Consultant
Correspondence Address33 Tuscan Close
Widnes
Cheshire
WA8 9RE
Director NameDr Fleur Fisher
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPuslinch
8 Court House Court Road
Newton Ferrers
Devon
PL8 1AQ
Director NameDr Richard Hugh Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Gallia Road
London
N5 1LA
Director NameDr Dorothea Priscilla Alderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleAcademic Researcher
Correspondence Address10 Maldon Close
London
SE5 8DD

Location

Registered Address22b St Kilda's Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (2 pages)
4 February 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
13 October 2005Registered office changed on 13/10/05 from: unit 127 aberdeen house 22/24 highbury grove london N5 2EA (1 page)
22 April 2005Annual return made up to 20/03/05 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 June 2004Annual return made up to 20/03/04
  • 363(287) ‐ Registered office changed on 03/06/04
(6 pages)
23 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Annual return made up to 20/03/03 (5 pages)
22 April 2002Annual return made up to 20/03/02 (4 pages)
26 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
20 March 2001Incorporation (26 pages)