CARDIOASSIST LIMITED

Register to unlock more data on OkredoRegister

CARDIOASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05247579

Incorporation date

01/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 North Drive, Littleton, Winchester SO22 6QACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon06/11/2025
Application to strike the company off the register
dot icon05/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/10/2024
Appointment of Mr Francis William White as a director on 2024-10-02
dot icon17/08/2024
Register inspection address has been changed from 10 John Street London WC1N 2EB England to Magdi Yacoub Institute Hill End Road Harefield Uxbridge UB9 6JH
dot icon15/08/2024
Register(s) moved to registered inspection location 10 John Street London WC1N 2EB
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Registered office address changed from 1st Floor 18 Hanover Street London W1S 1YN to 17 North Drive Littleton Winchester SO22 6QA on 2017-05-30
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/10/2016
Register(s) moved to registered office address 1st Floor 18 Hanover Street London W1S 1YN
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Mark Christopher Radford as a director on 2013-08-03
dot icon21/11/2014
Termination of appointment of Raymond Thompson as a director on 2013-08-03
dot icon21/11/2014
Termination of appointment of James Edward Oury as a director on 2013-08-03
dot icon21/11/2014
Registered office address changed from 10 John Street London WC1N 2EB to 1St Floor 18 Hanover Street London W1S 1YN on 2014-11-21
dot icon21/11/2014
Appointment of Dr Magdy Adib Ishak-Hanna as a director on 2013-08-03
dot icon21/11/2014
Termination of appointment of Christofer Toumazou as a director on 2013-08-03
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Ocs Secretaries Limited as a secretary
dot icon24/09/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/10/2009
Director's details changed for Professor Sir Magdi Habib Yacoub on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Ocs Secretaries Limited on 2009-10-01
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Director's details changed for Professor Christofer Toumazou on 2009-10-01
dot icon06/10/2009
Director's details changed for Raymond Thompson on 2009-10-01
dot icon06/10/2009
Director's details changed for James Edward Oury on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon30/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/12/2008
Return made up to 01/10/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon29/08/2007
Ad 25/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon14/06/2007
New director appointed
dot icon04/12/2006
Accounts for a dormant company made up to 2006-10-31
dot icon03/11/2006
Return made up to 01/10/06; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon07/11/2005
Return made up to 01/10/05; full list of members
dot icon26/10/2004
New director appointed
dot icon01/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
45.95K
-
0.00
-
-
2022
0
45.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OURY CLARK SOLICITORS
Corporate Secretary
01/10/2004 - 17/02/2006
10
Ishak-Hanna, Magdy Adib, Dr
Director
03/08/2013 - Present
46
OCS SECRETARIES LIMITED
Corporate Secretary
17/02/2006 - 22/11/2010
8
Oury, James Edward
Director
18/10/2004 - 03/08/2013
43
White, Francis William
Director
02/10/2024 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIOASSIST LIMITED

CARDIOASSIST LIMITED is an(a) Dissolved company incorporated on 01/10/2004 with the registered office located at 17 North Drive, Littleton, Winchester SO22 6QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIOASSIST LIMITED?

toggle

CARDIOASSIST LIMITED is currently Dissolved. It was registered on 01/10/2004 and dissolved on 03/02/2026.

Where is CARDIOASSIST LIMITED located?

toggle

CARDIOASSIST LIMITED is registered at 17 North Drive, Littleton, Winchester SO22 6QA.

What does CARDIOASSIST LIMITED do?

toggle

CARDIOASSIST LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CARDIOASSIST LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.