Company Name1st Retinal Screen Limited
Company StatusDissolved
Company Number04849999
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 3 months ago)
Previous NameSweetpip Hi Limited

Business Activity

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

Directors

Director NameMr Michael Neil Nelson
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 13 February 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressPortland House 228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
Director NameMr Christopher Priest
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
Secretary NameMr Christopher Priest
StatusClosed
Appointed23 September 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressPortland House 228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
Director NameIan Robert Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleMan Director
Country of ResidenceEngland
Correspondence Address9 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Secretary NamePeter Tyacke
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleIT Manager
Correspondence Address8 Penywern Road
London
SW15 9ST
Director NameMr Philip Martin Kirby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle
Staffordshire
ST5 2BE
Secretary NameMr Philip Martin Kirby
NationalityBritish
StatusResigned
Appointed02 February 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle
Staffordshire
ST5 2BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.1stretinalscreen.com
Telephone01274 396900
Telephone regionBradford

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £150Sweetpip LTD
99.34%
Ordinary 1
500 at £1Health Intelligence LTD
0.66%
Ordinary

Financials

Year2014
Net Worth£127,119
Cash£205,934
Current Liabilities£108,266

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

25 July 2006Delivered on: 15 August 2006
Persons entitled: F.G.L.Investments Limited

Classification: Rent deposit deed
Secured details: £3,625.00 and all other monies due or to become due.
Particulars: The rent deposit of £3,625.00.
Outstanding
6 April 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (21 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (21 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,500
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(6 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,500
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
(6 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,500
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 75,500
(5 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 75,500
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 75,500
(5 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 75,500
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(5 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 October 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from , Ebenezer House Ryecroft, Newcastle, Staffordshire, ST5 2BE, England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from , Ebenezer House Ryecroft, Newcastle, Staffordshire, ST5 2BE, England on 28 October 2011 (1 page)
5 October 2011Termination of appointment of Philip Kirby as a director (1 page)
5 October 2011Termination of appointment of Philip Kirby as a secretary (1 page)
5 October 2011Termination of appointment of Philip Kirby as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Priest as a director (2 pages)
5 October 2011Appointment of Mr Christopher Priest as a director (2 pages)
5 October 2011Termination of appointment of Philip Kirby as a director (1 page)
5 October 2011Appointment of Mr Christopher Priest as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Priest as a secretary (1 page)
26 August 2011Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 26 August 2011 (1 page)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from , Ebeneezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE on 26 August 2011 (1 page)
26 August 2011Registered office address changed from , Ebeneezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE on 26 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Secretary's details changed for Mr Philip Kirby on 1 October 2009 (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mr Philip Kirby on 1 October 2009 (1 page)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mr Philip Kirby on 1 October 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 November 2009Director's details changed for Mr Philip Kirby on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Philip Kirby on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Neil Nelson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Neil Nelson on 13 November 2009 (2 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
9 July 2008Amended accounts made up to 31 July 2007 (7 pages)
9 July 2008Amended accounts made up to 31 July 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 September 2007Return made up to 29/07/07; full list of members (2 pages)
6 September 2007Return made up to 29/07/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: finance house 15 wilberforce road hendon london NW9 6BB (2 pages)
13 August 2007Ad 29/07/03--------- £ si 1@1 (2 pages)
13 August 2007Ad 29/07/03--------- £ si 1@1 (2 pages)
13 August 2007Registered office changed on 13/08/07 from: finance house, 15 wilberforce road, hendon, london NW9 6BB (2 pages)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 September 2006Ad 25/07/06--------- £ si 998@1 (2 pages)
13 September 2006Ad 25/07/06--------- £ si 998@1 (2 pages)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
29 August 2006Return made up to 29/07/06; full list of members (2 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
6 February 2006Amended accounts made up to 31 July 2005 (6 pages)
6 February 2006Amended accounts made up to 31 July 2005 (6 pages)
17 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
27 June 2005New secretary appointed;new director appointed (1 page)
27 June 2005New secretary appointed;new director appointed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
2 February 2005Company name changed sweetpip hi LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed sweetpip hi LIMITED\certificate issued on 02/02/05 (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 97 watford way hendon london NW4 4RS (1 page)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 November 2004Registered office changed on 10/11/04 from: 97 watford way, hendon, london, NW4 4RS (1 page)
27 August 2004Return made up to 29/07/04; full list of members (7 pages)
27 August 2004Return made up to 29/07/04; full list of members (7 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 97 watford wat hendon london NW4 4RS (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 97 watford wat, hendon, london, NW4 4RS (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Incorporation (9 pages)