Company Name21st Century Cardiology Limited
Company StatusDissolved
Company Number07531132
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr David Andrew Brennand-Roper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Emblem House London Bridge Hospital
27 Tooley Street
London
SE1 2PR
Director NameMr Andrew Honeyman
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lloyd Street
Oswestry
Shropshire
SY11 1NL
Wales
Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameDr Kosta Manis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address15 Sandhurst Road
Sidcup
Kent
DA15 7HL

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Andrew Honeyman
12.50%
Ordinary A
250 at £1David Brennand-roper
12.50%
Ordinary A
250 at £1Janice Singer
12.50%
Ordinary B
250 at £1Kosta Manis
12.50%
Ordinary A
250 at £1Mary Currie
12.50%
Ordinary B
250 at £1Sheila Jane Brennand-roper
12.50%
Ordinary B
250 at £1Simona Malone
12.50%
Ordinary B
250 at £1Stuart Singer
12.50%
Ordinary A

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(6 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(6 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(6 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 April 2013Termination of appointment of Kosta Manis as a director (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
7 March 2011Appointment of Dr David Brennand-Roper as a director (3 pages)
7 March 2011Appointment of Mr Andrew Honeyman as a director (3 pages)
7 March 2011Appointment of Dr Kosta Manis as a director (3 pages)
7 March 2011Appointment of Stuart Singer as a director (3 pages)
17 February 2011Termination of appointment of Graham Cowan as a director (1 page)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)