Company NameWhitfield Street Laboratory Limited
Company StatusDissolved
Company Number04690059
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous NamePinco 1901 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(1 week after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed14 March 2003(1 week after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr Thomas George Timothy Amies
StatusClosed
Appointed02 April 2014(11 years after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address60 Whitfield Street
London
W1T 4EU
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusResigned
Appointed14 March 2003(1 week after company formation)
Appointment Duration11 years (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed29 July 2003(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2016)
RoleCompany Director
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitetdlpathology.com
Telephone020 73077373
Telephone regionLondon

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Autolab Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,304,000
Net Worth-£219,000
Cash£608,000
Current Liabilities£18,330,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Return of final meeting in a members' voluntary winding up (7 pages)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (9 pages)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
31 December 2016Compulsory strike-off action has been suspended (1 page)
31 December 2016Compulsory strike-off action has been suspended (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
23 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(7 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
15 June 2012Full accounts made up to 30 June 2011 (14 pages)
15 June 2012Full accounts made up to 30 June 2011 (14 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
22 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
22 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
22 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
6 July 2010Full accounts made up to 30 June 2009 (16 pages)
6 July 2010Full accounts made up to 30 June 2009 (16 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 June 2009Full accounts made up to 30 June 2008 (16 pages)
8 June 2009Full accounts made up to 30 June 2008 (16 pages)
10 April 2009Return made up to 07/03/09; full list of members (4 pages)
10 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 September 2008Full accounts made up to 30 June 2007 (16 pages)
30 September 2008Full accounts made up to 30 June 2007 (16 pages)
20 May 2008Return made up to 07/03/08; full list of members (4 pages)
20 May 2008Return made up to 07/03/08; full list of members (4 pages)
12 July 2007Full accounts made up to 30 June 2006 (16 pages)
12 July 2007Full accounts made up to 30 June 2006 (16 pages)
25 March 2007Return made up to 07/03/07; full list of members (8 pages)
25 March 2007Return made up to 07/03/07; full list of members (8 pages)
19 May 2006Full accounts made up to 30 June 2005 (14 pages)
19 May 2006Full accounts made up to 30 June 2005 (14 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 March 2006Return made up to 07/03/06; full list of members (8 pages)
20 March 2006Return made up to 07/03/06; full list of members (8 pages)
20 October 2005Full accounts made up to 30 June 2004 (13 pages)
20 October 2005Full accounts made up to 30 June 2004 (13 pages)
18 March 2005Return made up to 07/03/05; full list of members (8 pages)
18 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1G 8LQ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1G 8LQ (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Return made up to 07/03/04; full list of members (8 pages)
23 March 2004Return made up to 07/03/04; full list of members (8 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New director appointed (2 pages)
3 April 2003Memorandum and Articles of Association (13 pages)
3 April 2003Memorandum and Articles of Association (13 pages)
28 March 2003Registered office changed on 28/03/03 from: 1 park row leeds LS1 5AB (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
28 March 2003Registered office changed on 28/03/03 from: 1 park row leeds LS1 5AB (1 page)
20 March 2003Company name changed pinco 1901 LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed pinco 1901 LIMITED\certificate issued on 19/03/03 (2 pages)
7 March 2003Incorporation (17 pages)
7 March 2003Incorporation (17 pages)