Company NameClinical Solutions Direct Ltd
Company StatusDissolved
Company Number06880595
CategoryPrivate Limited Company
Incorporation Date17 April 2009(14 years, 11 months ago)
Dissolution Date9 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Andrew Agbarakwe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(3 days after company formation)
Appointment Duration8 years, 9 months (closed 09 February 2018)
RoleClinical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Summit Close
London
NW9 0UL
Secretary NameMrs Ada Jane Agbarakwe
NationalityBritish
StatusClosed
Appointed20 April 2009(3 days after company formation)
Appointment Duration8 years, 9 months (closed 09 February 2018)
RoleCompany Director
Correspondence Address30 Summit Close
London
NW9 0UL
Secretary NameMr Obilo Emmanuel Osuji
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lowbrook Road
Ilford
Essex
IG1 2HB
Director NameConsolidated Experience Limited (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence Address42 Colebrooke Row
Islington
London
N1 8AF

Location

Registered Address30 Summit Close
London
NW9 0UL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2013
Net Worth£168,736
Cash£176,769
Current Liabilities£48,312

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
7 September 2017Liquidators' statement of receipts and payments to 10 August 2017 (14 pages)
11 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (16 pages)
24 August 2015Declaration of solvency (3 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Secretary's details changed for Ada Jane Agbarakwe on 17 April 2010 (1 page)
2 August 2010Director's details changed for Andrew Agbarakwe on 17 April 2010 (2 pages)
2 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 May 2009Director appointed andrew agbarakwe (1 page)
29 April 2009Registered office changed on 29/04/2009 from 42 colebrooke row islington london N1 8AF (1 page)
29 April 2009Appointment terminated secretary obilo osuji (1 page)
29 April 2009Secretary appointed ada agbarakwe (1 page)
29 April 2009Appointment terminated director consolidated experience LIMITED (1 page)
17 April 2009Incorporation (12 pages)