St. John's Wood
London
NW8 0DL
LLP Designated Member Name | Clinical Diagnostics Educational Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 December 2017) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Dr Yehudi Boris Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wellgarth Road London NW11 7HS |
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the limited liability partnership off the register (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 10 April 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 10 April 2015 (3 pages) |
8 April 2015 | Member's details changed for Mr William Ian Smith on 10 April 2014 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Member's details changed for {officer_name} (1 page) |
13 June 2014 | Annual return made up to 10 April 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Registered office address changed from 27a Queens Terrace St Johns Wood London NW8 6EA on 28 November 2013 (1 page) |
21 May 2013 | Annual return made up to 10 April 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Appointment of Clinical Diagnostics Educational Limited as a member (3 pages) |
28 November 2012 | Termination of appointment of Yehudi Gordon as a member (2 pages) |
10 May 2012 | Annual return made up to 10 April 2012 (3 pages) |
10 May 2012 | Member's details changed for Yehudi Boris Gordon on 10 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 (10 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 10 April 2010 (11 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Annual return made up to 10/04/09 (2 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Annual return made up to 10/04/08 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 April 2007 | Annual return made up to 10/04/07 (2 pages) |
10 April 2006 | Incorporation (3 pages) |