Company NameThames Diagnostics Limited
Company StatusDissolved
Company Number04405685
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Maria Laura Bertolaccini
Date of BirthMarch 1970 (Born 54 years ago)
NationalityArgentine,Italian
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address131 Latchmere Road
London
SW11 2JY
Director NameSandra Hampson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Biscay Road
London
W6 8JN
Director NameMunther Khamashta
Date of BirthJune 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleDoctor (Physician)
Country of ResidenceUnited Kingdom
Correspondence Address42 Canterbury House
Royal Street
London
SE1 7LW
Secretary NameSandra Hampson
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Biscay Road
London
W6 8JN
Secretary NameGraham Robert Vivian Hughes
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFairhouse Beechcroft
Chislehurst
Kent
BR7 5DB

Location

Registered AddressFairhouse Beechcroft
Chislehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,164
Cash£1,317
Current Liabilities£253

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Maria Laura Bertolaccini on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Sandra Hampson on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Munther Khamashta on 27 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Sandra Hampson on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Munther Khamashta on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Maria Laura Bertolaccini on 27 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 May 2009Return made up to 27/03/09; full list of members (5 pages)
18 May 2009Return made up to 27/03/09; full list of members (5 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 May 2008Return made up to 27/03/08; no change of members (8 pages)
8 May 2008Return made up to 27/03/08; no change of members (8 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 April 2007Return made up to 27/03/07; full list of members (9 pages)
14 April 2007Return made up to 27/03/07; full list of members (9 pages)
25 May 2006Accounts made up to 31 March 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006Return made up to 27/03/06; full list of members (9 pages)
9 March 2006Accounts made up to 31 March 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 27/03/05; full list of members (9 pages)
22 April 2005Return made up to 27/03/05; full list of members (9 pages)
10 December 2004Accounts made up to 31 March 2004 (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 27/03/04; full list of members (9 pages)
29 April 2004Return made up to 27/03/04; full list of members (9 pages)
31 May 2003Accounts made up to 31 March 2003 (2 pages)
31 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Return made up to 27/03/03; full list of members (8 pages)
28 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2002Incorporation (18 pages)