INFECTION CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INFECTION CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04544900

Incorporation date

24/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Martins House, The Runway, South Ruislip, Middlesex HA4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-11-06
dot icon11/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2013
Liquidators' statement of receipts and payments to 2013-08-03
dot icon04/01/2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2013-01-05
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-08-03
dot icon22/08/2011
Statement of affairs with form 4.19
dot icon21/08/2011
Appointment of a voluntary liquidator
dot icon21/08/2011
Resolutions
dot icon21/07/2011
Registered office address changed from Gordon House Station Road Mill Hill London NW7 2JU on 2011-07-22
dot icon09/03/2011
Termination of appointment of Christine Radburn as a director
dot icon08/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/12/2010
Director's details changed for Christine Elizabeth Radburn on 2010-09-25
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon19/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/07/2009
Director appointed christine elizabeth radburn
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2008
Registered office changed on 28/10/2008 from macintyre hudson LLP euro house 1394 high road london N20 9YZ
dot icon16/10/2008
Return made up to 25/09/08; full list of members
dot icon27/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/06/2008
Director appointed michael john garfield
dot icon04/03/2008
Director's Change of Particulars / dee may / 05/03/2008 / HouseName/Number was: , now: 50; Street was: 18 saxon shore, now: middlewall; Area was: island wall, now: ; Region was: , now: kent; Post Code was: CT15 1FB, now: CT5 1BN
dot icon02/03/2008
Return made up to 25/09/07; full list of members
dot icon12/09/2007
Ad 22/05/07--------- £ si 50@1=50 £ ic 950/1000
dot icon12/09/2007
Particulars of contract relating to shares
dot icon12/09/2007
Ad 21/05/07--------- £ si 550@1=550 £ ic 400/950
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Registered office changed on 06/07/07 from: gordon house 1-6 station road mill hill london NW7 2JU
dot icon11/12/2006
Registered office changed on 12/12/06 from: euro house, 1394 high road whetstone london N20 9YZ
dot icon03/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/10/2006
Return made up to 25/09/06; full list of members
dot icon15/10/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 25/09/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/11/2004
Return made up to 25/09/04; full list of members
dot icon07/11/2004
Director's particulars changed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/03/2004
Particulars of contract relating to shares
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon03/11/2003
Return made up to 25/09/03; full list of members
dot icon13/04/2003
Ad 02/04/03--------- £ si 300@1=300 £ ic 100/400
dot icon15/12/2002
Resolutions
dot icon15/12/2002
Resolutions
dot icon24/11/2002
Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
43699
May, Dee Ann
Director
24/09/2002 - Present
5
Garfield, Michael John
Director
01/07/2008 - Present
23
Foulis, Karen Elizabeth
Director
10/02/2004 - Present
9

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 INFECTION CONTROL SOLUTIONS LIMITED

INFECTION CONTROL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. There are currently 4 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 INFECTION CONTROL SOLUTIONS LIMITED?

toggle

INFECTION CONTROL SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/09/2002 and dissolved on 11/02/2014.

Where is INFECTION CONTROL SOLUTIONS LIMITED located?

toggle

INFECTION CONTROL SOLUTIONS LIMITED is registered at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE.

What does INFECTION CONTROL SOLUTIONS LIMITED do?

toggle

INFECTION CONTROL SOLUTIONS LIMITED operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for INFECTION CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.