St John's Wood
London
NW8 0DL
Secretary Name | Ruth Adele Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Benedict Smith |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr William Ian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,886 |
Cash | £7,774 |
Current Liabilities | £36,038 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
7 November 2022 | Termination of appointment of Benedict Smith as a director on 7 November 2022 (1 page) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mr Benedict Smith on 5 July 2022 (2 pages) |
15 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
30 August 2018 | Director's details changed for Mr Benedict Smith on 28 August 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
5 September 2017 | Change of details for Mr William Ian Smith as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Change of details for Mr William Ian Smith as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 February 2016 | Previous accounting period shortened from 27 August 2015 to 31 July 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 27 August 2015 to 31 July 2015 (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 27 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 27 August 2014 (1 page) |
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 August 2014 | Company name changed clinical diagnostics services (london) LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed clinical diagnostics services (london) LIMITED\certificate issued on 12/08/14
|
7 August 2014 | Company name changed clinical diagnostics educational LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Company name changed clinical diagnostics educational LIMITED\certificate issued on 07/08/14
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 January 2012 | Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages) |
13 January 2012 | Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Secretary's details changed for Ruth Adele Carr on 20 August 2010 (1 page) |
7 September 2010 | Director's details changed for William Ian Smith on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for William Ian Smith on 20 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Ruth Adele Carr on 20 August 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 19/08/08; no change of members (3 pages) |
21 August 2008 | Return made up to 19/08/08; no change of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 19/08/07; no change of members (2 pages) |
13 September 2007 | Return made up to 19/08/07; no change of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 August 2003 | Incorporation (31 pages) |
19 August 2003 | Incorporation (31 pages) |