CARDIOCORE LAB LTD

Register to unlock more data on OkredoRegister

CARDIOCORE LAB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05732513

Incorporation date

07/03/2006

Size

Small

Contacts

Registered address

Registered address

Ascent 1 Aerospace Boulevard, Farnborough GU14 6XWCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon24/07/2023
Cessation of Biotel Research Llc as a person with significant control on 2023-04-24
dot icon24/07/2023
Notification of Biotelemetry, Inc as a person with significant control on 2023-04-24
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Appointment of Mr Mark Leftwich as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Neil Anthony Mesher as a director on 2022-04-01
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/02/2022
Notification of Biotel Research Llc as a person with significant control on 2021-06-22
dot icon07/02/2022
Withdrawal of a person with significant control statement on 2022-02-07
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Louise Helen Best as a director on 2021-06-22
dot icon05/07/2021
Termination of appointment of Heather Getz as a director on 2021-06-22
dot icon05/07/2021
Appointment of Mr Neil Anthony Mesher as a director on 2021-06-22
dot icon05/07/2021
Termination of appointment of Cody Cowper as a director on 2021-06-22
dot icon05/07/2021
Termination of appointment of Joseph Capper as a director on 2021-06-22
dot icon17/06/2021
Registered office address changed from 5 New Street Square London EC4A 3TW to Ascent 1 Aerospace Boulevard Farnborough GU14 6XW on 2021-06-17
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon03/12/2019
Appointment of Mr Cody Cowper as a director on 2019-12-01
dot icon03/12/2019
Termination of appointment of Peter Ferola as a secretary on 2019-12-01
dot icon23/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Full accounts made up to 2012-12-31
dot icon21/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon06/08/2013
Auditor's resignation
dot icon11/06/2013
Appointment of Heather Getz as a director
dot icon28/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon17/04/2013
Appointment of Joseph Capper as a director
dot icon03/04/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon03/04/2013
Termination of appointment of Lawrence Satin as a director
dot icon03/04/2013
Termination of appointment of Jennifer Cotteleer as a director
dot icon03/04/2013
Appointment of Mr Peter Ferola as a secretary
dot icon28/03/2013
Appointment of Joseph Capper as a director
dot icon28/03/2013
Appointment of Heather Getz as a director
dot icon12/03/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon12/03/2013
Termination of appointment of Lawrence Satin as a director
dot icon12/03/2013
Termination of appointment of Jennifer Cotteleer as a director
dot icon12/03/2013
Appointment of Mr Peter Ferola as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon04/03/2009
Director's change of particulars / lawrence satin / 01/02/2009
dot icon05/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Full accounts made up to 2006-12-31
dot icon18/03/2008
Return made up to 07/03/08; full list of members
dot icon15/03/2008
Director's change of particulars / lawrence satin / 01/03/2008
dot icon14/03/2008
Director's change of particulars / lawrence satin / 01/03/2008
dot icon11/03/2008
Director's change of particulars / lawrence satin / 01/03/2008
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Ad 27/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mesher, Neil Anthony
Director
22/06/2021 - 01/04/2022
29
Best, Louise Helen
Director
22/06/2021 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIOCORE LAB LTD

CARDIOCORE LAB LTD is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at Ascent 1 Aerospace Boulevard, Farnborough GU14 6XW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIOCORE LAB LTD?

toggle

CARDIOCORE LAB LTD is currently Dissolved. It was registered on 07/03/2006 and dissolved on 01/07/2025.

Where is CARDIOCORE LAB LTD located?

toggle

CARDIOCORE LAB LTD is registered at Ascent 1 Aerospace Boulevard, Farnborough GU14 6XW.

What does CARDIOCORE LAB LTD do?

toggle

CARDIOCORE LAB LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARDIOCORE LAB LTD?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.