Newton Abbot
Devon
TQ13 0DH
Director Name | Timothy Robin Graham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Collage Of Surgeons Of England 35-43 Lin London WC2A 3PE |
Director Name | Mr Steven Andrew Livesey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royal College Of Surgeons Of England 35-43 Lin London WC2A 3PE |
Director Name | Peter Goldstraw |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Surgeon |
Correspondence Address | 19 Court La Gardens London SE21 7DZ |
Director Name | Mr Patrick Magee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Cardiothoracic Surgeon |
Correspondence Address | 52 Sydney Street London SW3 6NP |
Director Name | Babulal Sethia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Cardiac Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Seechem Manor Alvechurch Worcestershire B48 7EL |
Secretary Name | Mr Patrick Magee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Cardiothoracic Surgeon |
Correspondence Address | 52 Sydney Street London SW3 6NP |
Director Name | James Cathcart Roxburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2011) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Barracks House Barracks Hill Coleshill Amersham HP7 0LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | scts.org |
---|---|
Telephone | 020 78696893 |
Telephone region | London |
Registered Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Society For Cardiothoracic Surgery In Great Britain & Irelan 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Termination of appointment of Patrick Magee as a secretary (1 page) |
26 March 2012 | Termination of appointment of Patrick Magee as a secretary (1 page) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Timothy Robin Graham as a director (3 pages) |
4 May 2011 | Appointment of Timothy Robin Graham as a director (3 pages) |
12 April 2011 | Appointment of Mr Steven Andrew Livesey as a director (3 pages) |
12 April 2011 | Appointment of Mr Steven Andrew Livesey as a director (3 pages) |
6 April 2011 | Termination of appointment of James Roxburgh as a director (1 page) |
6 April 2011 | Termination of appointment of James Roxburgh as a director (1 page) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Termination of appointment of Babulal Sethia as a director (1 page) |
15 October 2009 | Termination of appointment of Babulal Sethia as a director (1 page) |
2 August 2009 | Director appointed malcolm john robert dalrymple hay (2 pages) |
2 August 2009 | Director appointed malcolm john robert dalrymple hay (2 pages) |
2 July 2009 | Director appointed james cathcart roxburgh (2 pages) |
2 July 2009 | Director appointed james cathcart roxburgh (2 pages) |
12 May 2009 | Appointment terminated director patrick magee (1 page) |
12 May 2009 | Appointment terminated director patrick magee (1 page) |
12 May 2009 | Appointment terminated director peter goldstraw (1 page) |
12 May 2009 | Appointment terminated director peter goldstraw (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 March 2009 | Director's change of particulars / peter goldstraw / 02/03/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / patrick magee / 02/03/2009 (2 pages) |
31 March 2009 | Director's change of particulars / peter goldstraw / 02/03/2009 (1 page) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 March 2009 | Director and secretary's change of particulars / patrick magee / 02/03/2009 (2 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
3 September 2008 | Director's change of particulars / babulal sethia / 01/03/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 35-43 lincoln's inn fields london WC2A 3PE (1 page) |
3 September 2008 | Director's change of particulars / babulal sethia / 01/03/2008 (1 page) |
3 September 2008 | Director's change of particulars / peter goldstraw / 01/03/2008 (1 page) |
3 September 2008 | Director's change of particulars / peter goldstraw / 01/03/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 35-43 lincoln's inn fields london WC2A 3PE (1 page) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (19 pages) |
2 March 2006 | Incorporation (19 pages) |