Company NameClinical Study Solutions Limited
Company StatusDissolved
Company Number07454466
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Amy Peta Welch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleClinical Study Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs A.p. Welch
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£13,634
Current Liabilities£15,044

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2014Liquidators' statement of receipts and payments to 13 October 2014 (15 pages)
11 November 2014Liquidators statement of receipts and payments to 13 October 2014 (15 pages)
15 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Registered office address changed from 27 Gladstone Road Ware Herts SG12 0AG United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 27 Gladstone Road Ware Herts SG12 0AG United Kingdom on 8 October 2013 (1 page)
6 September 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (3 pages)
14 February 2013Annual return made up to 29 November 2012
Statement of capital on 2013-02-14
  • GBP 1
(14 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
13 December 2010Appointment of Amy Peta Welch as a director (3 pages)
2 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)