Company NameCardioscan Limited
Company StatusDissolved
Company Number05772087
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Gilbert Russell Glover
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Secretary NameMr Raymond Gilbert Russell Glover
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameLawrence Stuart Morrice
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleChairman
Correspondence Address1 Aspect Court
Imperial Wharf
London
SW6 2TN
Director NameRaymond Savage
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Lane Cottages
Albury
Buildford
Surrey
GU5 9BG
Director NameDr Gillian Margaret Ross
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleMedicine
Country of ResidenceEngland
Correspondence Address18 Merthyr Terrace
London
SW13 8DL
Director NameMr John Wallwork
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address3 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressHeathrow Iv, Heathrow Boulevard
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 45,000
(4 pages)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 45,000
(4 pages)
30 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 45,000
(4 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
6 April 2011Termination of appointment of Gillian Ross as a director (1 page)
6 April 2011Termination of appointment of Raymond Savage as a director (1 page)
6 April 2011Termination of appointment of Gillian Ross as a director (1 page)
6 April 2011Termination of appointment of Raymond Savage as a director (1 page)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Raymond Savage on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Raymond Savage on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Raymond Savage on 6 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 July 2009Appointment terminated director lawrence morrice (1 page)
28 July 2009Appointment Terminated Director lawrence morrice (1 page)
30 April 2009Return made up to 06/04/09; full list of members (5 pages)
30 April 2009Appointment terminated director john wallwork (1 page)
30 April 2009Appointment Terminated Director john wallwork (1 page)
30 April 2009Return made up to 06/04/09; full list of members (5 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 135 ducks hill road northwood middlesex HA6 2SQ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 135 ducks hill road northwood middlesex HA6 2SQ (1 page)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
11 April 2007£ nc 25000/100000 25/12/06 (2 pages)
11 April 2007£ nc 25000/100000 25/12/06 (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 4 clos gwastir caslte view caerphilly CF83 1TD (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: 4 clos gwastir caslte view caerphilly CF83 1TD (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)