CHAUCER DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

CHAUCER DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05431616

Incorporation date

20/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon10/11/2016
Final Gazette dissolved following liquidation
dot icon10/08/2016
Return of final meeting in a members' voluntary winding up
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon28/05/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon09/03/2014
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 2014-03-10
dot icon05/03/2014
Appointment of a voluntary liquidator
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Declaration of solvency
dot icon04/01/2014
Current accounting period extended from 2013-09-30 to 2014-02-28
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon09/12/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2012-12-10
dot icon24/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/06/2011
Appointment of Dr Stewart Coltart as a director
dot icon09/06/2011
Appointment of Mr Rory Christopher Passmore as a director
dot icon12/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Peter Goddard as a director
dot icon02/11/2010
Resolutions
dot icon24/08/2010
Memorandum and Articles of Association
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Helmut Zahn as a director
dot icon06/06/2010
Director's details changed for Frank Andrew Muller on 2009-10-01
dot icon06/06/2010
Director's details changed for Mr Noel Vivian Wilson on 2009-10-01
dot icon06/06/2010
Director's details changed for Helmut Robert Zahn on 2009-10-01
dot icon06/06/2010
Director's details changed for Mr Richard Nigel Edward Coggins on 2009-10-01
dot icon17/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2009
Return made up to 21/04/09; full list of members
dot icon05/04/2009
Director appointed mr richard nigel edward coggins
dot icon12/03/2009
Appointment terminated director terence lees
dot icon08/09/2008
Director's change of particulars / noel wilson / 09/09/2008
dot icon07/09/2008
Director appointed mr noel vivian wilson
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon01/07/2008
Appointment terminated director mark downes
dot icon02/06/2008
Return made up to 21/04/08; no change of members
dot icon01/06/2008
Appointment terminated director simon harrison
dot icon01/06/2008
Director appointed mr simon david rust
dot icon29/05/2008
Director appointed mr simon joseph harrison
dot icon29/05/2008
Director appointed mr peter leonard goddard
dot icon06/03/2008
Appointment terminated secretary augustine clement
dot icon05/03/2008
Secretary appointed catherine mary jane vickery
dot icon20/11/2007
Return made up to 21/04/07; full list of members
dot icon28/10/2007
Registered office changed on 29/10/07 from: 9 & 10 floor 66 chiltern street london W1U 6GH
dot icon22/07/2007
New director appointed
dot icon16/07/2007
Registered office changed on 17/07/07 from: chaucer hospital nackington road canterbury kent CT4 7AR
dot icon16/07/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon19/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/08/2006
Ad 24/07/06--------- £ si 676470@1=676470 £ ic 1/676471
dot icon21/06/2006
Nc inc already adjusted 30/05/06
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon20/06/2006
Return made up to 21/04/06; full list of members
dot icon05/06/2006
Registered office changed on 06/06/06 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon01/03/2006
Certificate of change of name
dot icon20/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREMORNE NOMINEES LIMITED
Corporate Secretary
20/04/2005 - 22/02/2006
112
Goddard, Peter Leonard
Director
26/05/2008 - 02/04/2011
16
Thomson, Ian Stewart
Director
27/02/2006 - 12/03/2007
11
Coltart, Stewart, Dr
Director
01/02/2011 - Present
-
Clement, Augustine Oluseyi
Secretary
27/02/2006 - 28/02/2008
-

Persons with Significant Control

0

No PSC data available.

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 CHAUCER DIAGNOSTICS LIMITED

CHAUCER DIAGNOSTICS LIMITED is an(a) Dissolved company incorporated on 20/04/2005 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUCER DIAGNOSTICS LIMITED?

toggle

CHAUCER DIAGNOSTICS LIMITED is currently Dissolved. It was registered on 20/04/2005 and dissolved on 10/11/2016.

Where is CHAUCER DIAGNOSTICS LIMITED located?

toggle

CHAUCER DIAGNOSTICS LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does CHAUCER DIAGNOSTICS LIMITED do?

toggle

CHAUCER DIAGNOSTICS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHAUCER DIAGNOSTICS LIMITED?

toggle

The latest filing was on 10/11/2016: Final Gazette dissolved following liquidation.