Company NameSussex Clinical Research Limited
Company StatusDissolved
Company Number04253156
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Stephen Vetharatnam Vethanayagam
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 October 2009)
RoleDoctor
Correspondence AddressMarylands
Stonestile Lane
Westfield
East Sussex
TN35 4PE
Secretary NameLilanthri Lourdes Vethanayagam
NationalityBritish
StatusClosed
Appointed18 July 2001(2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 October 2009)
RoleSecretary
Correspondence AddressMarylands
Stone Stile Lane
West Field
East Sussex
TN35 4PE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3-5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (1 page)
18 November 2008Return made up to 16/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 January 2008Ad 07/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Nc inc already adjusted 07/12/07 (1 page)
20 December 2007Return made up to 16/07/07; full list of members (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 3-5 lambeth road london SE1 7DQ SE1 7WH (1 page)
8 August 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(6 pages)
21 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
11 July 2005Return made up to 16/07/05; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
12 May 2005Registered office changed on 12/05/05 from: suite 104 chaucer house biscot road luton bedfordshire LU3 1AX (1 page)
15 November 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 April 2004Return made up to 16/07/03; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
26 September 2002Return made up to 16/07/02; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: suite 104 chaucer house biscot road luton LU3 1AX (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (10 pages)