London
SW12 9LS
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 March 2003(1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr Thomas George Timothy Amies |
---|---|
Status | Closed |
Appointed | 02 April 2014(11 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2003(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 week after company formation) |
Appointment Duration | 11 years (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2016) |
Role | Company Director |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | tdlpathology.com |
---|---|
Telephone | 020 73077373 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Autolab Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,304,000 |
Net Worth | -£219,000 |
Cash | £608,000 |
Current Liabilities | £18,330,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
23 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (9 pages) |
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
31 December 2016 | Compulsory strike-off action has been suspended (1 page) |
31 December 2016 | Compulsory strike-off action has been suspended (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
23 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (16 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (16 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 July 2007 | Full accounts made up to 30 June 2006 (16 pages) |
25 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
25 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
20 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1G 8LQ (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1G 8LQ (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
3 April 2003 | Memorandum and Articles of Association (13 pages) |
3 April 2003 | Memorandum and Articles of Association (13 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 1 park row leeds LS1 5AB (1 page) |
20 March 2003 | Company name changed pinco 1901 LIMITED\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed pinco 1901 LIMITED\certificate issued on 19/03/03 (2 pages) |
7 March 2003 | Incorporation (17 pages) |
7 March 2003 | Incorporation (17 pages) |