FARRER-BROWN HISTOPATHOLOGY LIMITED

Register to unlock more data on OkredoRegister

FARRER-BROWN HISTOPATHOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02871187

Incorporation date

07/11/1993

Size

Dormant

Contacts

Registered address

Registered address

60 Whitfield Street, London, W1T 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1993)
dot icon22/09/2018
Final Gazette dissolved following liquidation
dot icon22/06/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon22/06/2018
Return of final meeting in a members' voluntary winding up
dot icon10/05/2017
Appointment of a voluntary liquidator
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Declaration of solvency
dot icon19/02/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon19/02/2017
Resolutions
dot icon16/11/2016
Termination of appointment of Colin Stephen Goldschmidt as a director on 2016-10-16
dot icon16/11/2016
Termination of appointment of Christopher David Wilks as a director on 2016-10-16
dot icon16/11/2016
Termination of appointment of Paul Joseph Alexander as a secretary on 2016-10-16
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon04/05/2016
Satisfaction of charge 2 in full
dot icon04/05/2016
Satisfaction of charge 3 in full
dot icon22/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon07/07/2015
Director's details changed for Christopher David Wilks on 2015-06-22
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/02/2015
Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon19/12/2010
Secretary's details changed for Paul Joseph Alexander on 2010-12-08
dot icon22/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/09/2009
Return made up to 28/06/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon06/07/2008
Return made up to 28/06/08; full list of members
dot icon27/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
Return made up to 28/06/07; no change of members
dot icon07/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon25/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2006
Return made up to 28/06/06; full list of members
dot icon04/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/07/2005
Return made up to 28/06/05; full list of members
dot icon14/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon26/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/07/2004
Return made up to 28/06/04; full list of members
dot icon07/06/2004
Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ
dot icon20/05/2004
Secretary's particulars changed;director's particulars changed
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon19/02/2004
Resolutions
dot icon10/12/2003
Return made up to 28/06/03; full list of members
dot icon10/12/2003
Director resigned
dot icon16/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Secretary resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New secretary appointed;new director appointed
dot icon11/08/2003
New director appointed
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon01/01/2003
Full accounts made up to 2001-11-30
dot icon23/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon18/08/2002
Return made up to 22/06/02; full list of members
dot icon18/08/2002
Location of debenture register
dot icon29/07/2002
Delivery ext'd 3 mth 30/11/01
dot icon28/07/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon28/07/2002
Location of register of directors' interests
dot icon28/07/2002
Location of register of members (non legible)
dot icon24/04/2002
Auditor's resignation
dot icon05/03/2002
Director's particulars changed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA
dot icon09/12/2001
Location of register of directors' interests
dot icon09/12/2001
Location of register of members
dot icon03/12/2001
Auditor's resignation
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon02/08/2001
Return made up to 22/06/01; full list of members
dot icon13/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon03/12/2000
Full accounts made up to 1999-11-30
dot icon02/11/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon30/07/2000
Secretary resigned;director resigned
dot icon30/07/2000
New secretary appointed
dot icon10/07/2000
Return made up to 28/06/00; full list of members
dot icon07/06/2000
Director resigned
dot icon05/05/2000
Particulars of mortgage/charge
dot icon24/04/2000
New secretary appointed
dot icon24/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon02/04/2000
Registered office changed on 03/04/00 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon03/02/2000
Full accounts made up to 1998-11-30
dot icon04/01/2000
Particulars of mortgage/charge
dot icon02/11/1999
New director appointed
dot icon27/10/1999
Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New secretary appointed
dot icon30/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon13/09/1999
Director resigned
dot icon26/07/1999
Return made up to 28/06/99; no change of members
dot icon18/07/1999
Registered office changed on 19/07/99 from: bewlay house 32 jamestown road london NW1 7BY
dot icon14/06/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon20/01/1999
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon20/09/1998
Director resigned
dot icon20/09/1998
Director resigned
dot icon20/09/1998
Director resigned
dot icon14/07/1998
Return made up to 28/06/98; no change of members
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon06/05/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Return made up to 28/06/97; full list of members
dot icon02/11/1997
Director's particulars changed
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon28/09/1997
New secretary appointed
dot icon31/03/1997
Full accounts made up to 1996-05-31
dot icon27/08/1996
Return made up to 28/06/96; full list of members
dot icon27/08/1996
Director's particulars changed
dot icon27/08/1996
Location of register of members
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon10/03/1996
Full accounts made up to 1995-05-31
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon16/07/1995
Return made up to 28/06/95; full list of members
dot icon06/07/1995
Director resigned;new director appointed
dot icon05/02/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 28/06/94; full list of members
dot icon19/04/1994
Memorandum and Articles of Association
dot icon14/04/1994
Resolutions
dot icon02/03/1994
Director resigned
dot icon01/02/1994
New director appointed
dot icon15/01/1994
Ad 21/12/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon04/01/1994
Particulars of mortgage/charge
dot icon27/11/1993
Accounting reference date notified as 31/05
dot icon25/11/1993
Registered office changed on 26/11/93 from: bewlay house 32 jamestown road london NW1 7BY
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon25/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/11/1993 - 08/11/1993
9278
HUNTSMOOR NOMINEES LIMITED
Corporate Secretary
01/10/1999 - 30/03/2000
258
Kohn, Eric Frank
Director
17/04/2000 - 11/12/2001
19
Backhouse, Christopher Mark
Director
24/03/1998 - 10/09/1999
28
Byrne, David Anthony
Director
04/07/2003 - Present
37

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 FARRER-BROWN HISTOPATHOLOGY LIMITED

FARRER-BROWN HISTOPATHOLOGY LIMITED is an(a) Dissolved company incorporated on 07/11/1993 with the registered office located at 60 Whitfield Street, London, W1T 4EU. There are currently 3 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 FARRER-BROWN HISTOPATHOLOGY LIMITED?

toggle

FARRER-BROWN HISTOPATHOLOGY LIMITED is currently Dissolved. It was registered on 07/11/1993 and dissolved on 22/09/2018.

Where is FARRER-BROWN HISTOPATHOLOGY LIMITED located?

toggle

FARRER-BROWN HISTOPATHOLOGY LIMITED is registered at 60 Whitfield Street, London, W1T 4EU.

What does FARRER-BROWN HISTOPATHOLOGY LIMITED do?

toggle

FARRER-BROWN HISTOPATHOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FARRER-BROWN HISTOPATHOLOGY LIMITED?

toggle

The latest filing was on 22/09/2018: Final Gazette dissolved following liquidation.