Company NameMagdi Yacoub Research Network
Company StatusDissolved
Company Number06473608
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)
Previous NameQAL Advanced Cardiovascular Network

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Magdi Habib Yacoub
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleProfessor Of Cardiothoracic Su
Country of ResidenceUnited Kingdom
Correspondence Address4 Breakspear House Breakspear Road North
Harefield
Uxbridge
Middlesex
UB9 6NA
Director NameMr Mark Rushbrooke Forbes Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnder Leat
Haccombe
Newton Abbot
Devon
TQ12 4SJ
Director NameMr Samih Sawiris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed25 June 2008(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2016)
RoleInternational Property Developer
Country of ResidenceEgypt
Correspondence AddressNile City Toures South Tower 9th Floor
Cairo
11221
Egypt
Director NameMr Robert Alan Craig
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2015)
RoleNHS Trust Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Lincoln Avenue
Twickenham
Middlesex
TW2 6NW
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered Address116-123 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£890,000
Net Worth£680,000
Cash£440,000
Current Liabilities£60,000

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

27 January 2011Delivered on: 3 February 2011
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 83066924.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
28 January 2017Termination of appointment of Samih Sawiris as a director on 31 December 2016 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Total exemption full accounts made up to 31 January 2016 (14 pages)
7 April 2016Director's details changed for Professor Magdi Habib Yacoub on 1 February 2016 (2 pages)
7 April 2016Termination of appointment of Robert Alan Craig as a director on 11 November 2015 (1 page)
31 March 2016Termination of appointment of David Venus & Company Llp as a secretary on 1 January 2016 (1 page)
31 March 2016Annual return made up to 15 January 2016 no member list (5 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
2 November 2015Full accounts made up to 31 January 2015 (17 pages)
30 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 February 2015Annual return made up to 15 January 2015 no member list (5 pages)
23 February 2015Register inspection address has been changed from C/O Magdi Yacoub Research Network East Malling Centre New Road East Malling Maidstone Kent ME19 6BJ England to Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
19 March 2014Annual return made up to 15 January 2014 no member list (5 pages)
31 October 2013Full accounts made up to 31 January 2013 (17 pages)
5 March 2013Annual return made up to 15 January 2013 no member list (5 pages)
5 March 2013Register inspection address has been changed from C/O Magdi Yacoub Research Network 26 Kings Hill Avenue Kings Hill, West Malling Maidstone Kent ME19 4AE England (1 page)
6 November 2012Full accounts made up to 31 January 2012 (18 pages)
15 February 2012Register inspection address has been changed from C/O Qal Advanced Cardiovascular Network 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page)
15 February 2012Annual return made up to 15 January 2012 no member list (5 pages)
13 October 2011Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 13 October 2011 (1 page)
4 October 2011Full accounts made up to 31 January 2011 (19 pages)
20 July 2011Company name changed qal advanced cardiovascular network\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Annual return made up to 15 January 2011 no member list (5 pages)
19 April 2011Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 19 April 2011 (2 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2010Full accounts made up to 31 January 2010 (19 pages)
15 April 2010Appointment of David Venus & Company Llp as a secretary (3 pages)
2 February 2010Termination of appointment of Mark Taylor as a director (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 15 January 2010 no member list (5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Robert Alan Craig on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Rushbrooke Forbes Taylor on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Samih Sawiris on 15 January 2010 (2 pages)
1 December 2009Full accounts made up to 31 January 2009 (17 pages)
23 October 2009Termination of appointment of Beach Secretaries Limited as a secretary (2 pages)
23 October 2009Registered office address changed from 100 Fetter Lane London EC4A 1BN on 23 October 2009 (2 pages)
23 April 2009Director appointed robert alan craig (1 page)
20 April 2009Annual return made up to 15/01/09 (9 pages)
27 June 2008Director appointed samih sawiris (2 pages)
15 January 2008Incorporation (34 pages)