Company NamePathology Private Practice Limited
Company StatusDissolved
Company Number04501159
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameLifeblood Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameShakir Zamil Karim
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(6 months after company formation)
Appointment Duration20 years, 4 months (closed 20 June 2023)
RoleMedical Practitioner
Correspondence AddressLeavesden Park Suite 1, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLinda Whitehill
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 November 2021)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Contact

Telephone020 85602727
Telephone regionLondon

Location

Registered AddressLeavesden Park
Suite 1, 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Shakir Zamil Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£184,661
Cash£162,203
Current Liabilities£12,759

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
3 September 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2021Termination of appointment of Linda Whitehill as a secretary on 18 November 2021 (1 page)
22 September 2021Registered office address changed from C/O Agp Consulting Q West Great West Road Brentford TW8 0GP England to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 22 September 2021 (1 page)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (2 pages)
13 September 2021Micro company accounts made up to 31 August 2019 (5 pages)
13 September 2021Confirmation statement made on 31 August 2020 with no updates (2 pages)
13 September 2021Micro company accounts made up to 31 August 2020 (5 pages)
13 September 2021Administrative restoration application (3 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Micro company accounts made up to 31 August 2018 (4 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
23 May 2019Registered office address changed from Q West, Suite 3.17a Great West Road Brentford TW8 0GP England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 23 May 2019 (1 page)
22 May 2019Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Q West, Suite 3.17a Great West Road Brentford TW8 0GP on 22 May 2019 (1 page)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
1 April 2019Micro company accounts made up to 31 August 2017 (5 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Change of details for Dr Shakir Zamil Karim as a person with significant control on 6 April 2016 (2 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Director's details changed for Shakir Zamil Karim on 23 August 2018 (2 pages)
24 August 2018Secretary's details changed for Linda Whitehill on 23 August 2018 (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 August 2008 (8 pages)
14 January 2010Total exemption full accounts made up to 31 August 2008 (8 pages)
13 January 2010Registered office address changed from 401 London Road Isleworth Middlesex TW7 5AN on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 401 London Road Isleworth Middlesex TW7 5AN on 13 January 2010 (1 page)
9 September 2009Return made up to 01/08/09; full list of members (3 pages)
9 September 2009Return made up to 01/08/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page)
19 May 2009Registered office changed on 19/05/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
24 April 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Director's change of particulars / shakir karim / 20/03/2007 (1 page)
25 September 2008Director's change of particulars / shakir karim / 20/03/2007 (1 page)
25 September 2008Return made up to 01/08/08; full list of members (3 pages)
25 September 2008Return made up to 01/08/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 401 london road isleworth middlesex TW7 5AN (1 page)
8 July 2008Registered office changed on 08/07/2008 from 401 london road isleworth middlesex TW7 5AN (1 page)
31 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
31 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 01/08/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 401 london road isleworth TW7 5AN (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: 401 london road isleworth TW7 5AN (1 page)
15 January 2008Return made up to 01/08/07; full list of members (2 pages)
16 April 2007Return made up to 01/08/06; full list of members (2 pages)
16 April 2007Return made up to 01/08/06; full list of members (2 pages)
3 February 2007Full accounts made up to 31 August 2005 (8 pages)
3 February 2007Full accounts made up to 31 August 2005 (8 pages)
24 November 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
24 November 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 October 2005Return made up to 01/08/05; full list of members (2 pages)
5 October 2005Return made up to 01/08/05; full list of members (2 pages)
6 September 2004Return made up to 01/08/04; full list of members (6 pages)
6 September 2004Return made up to 01/08/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
19 September 2003Return made up to 01/08/03; full list of members (6 pages)
19 September 2003Return made up to 01/08/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 February 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2003Registered office changed on 08/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 January 2003Company name changed lifeblood services LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed lifeblood services LIMITED\certificate issued on 30/01/03 (2 pages)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)