Company NameHaematology Clinic UK Ltd
Company StatusDissolved
Company Number08553293
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Anna Tarnakina
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105 116 Ballards Lane
London
N3 2DN
Director NameDr Oleksiy Tarnakin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed01 June 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2017)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address111 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP

Location

Registered AddressSuite 105 116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Anna Tarnakina
33.33%
Ordinary
1 at £1Oleksiy Tarnakin
33.33%
Ordinary
1 at £1Tetyana Tarnakina
33.33%
Ordinary

Financials

Year2014
Net Worth£576
Cash£28,830
Current Liabilities£28,254

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (1 page)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
19 January 2019Registered office address changed from 116 Suite 105 Ballards Lane London N3 2DN England to Suite 105 116 Ballards Lane London N3 2DN on 19 January 2019 (1 page)
14 January 2019Registered office address changed from 53 Chapman Road Stevenage SG1 4RJ England to 116 Suite 105 Ballards Lane London N3 2DN on 14 January 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 September 2018Registered office address changed from 111 Toms Lane Kings Langley Hertfordshire WD4 8NP to 53 Chapman Road Stevenage SG1 4RJ on 11 September 2018 (1 page)
25 March 2018Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
27 August 2017Termination of appointment of Oleksiy Tarnakin as a director on 21 August 2017 (1 page)
27 August 2017Termination of appointment of Oleksiy Tarnakin as a director on 21 August 2017 (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3
(3 pages)
28 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Appointment of Dr Oleksiy Tarnakin as a director on 1 June 2015 (2 pages)
24 June 2015Appointment of Dr Oleksiy Tarnakin as a director on 1 June 2015 (2 pages)
24 June 2015Appointment of Dr Oleksiy Tarnakin as a director on 1 June 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 August 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)