MEDICAL RESEARCH SOCIETY

Register to unlock more data on OkredoRegister

MEDICAL RESEARCH SOCIETY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04671434

Incorporation date

18/02/2003

Size

Full

Contacts

Registered address

Registered address

41 Portland Place, London W1B 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon12/04/2012
Application to strike the company off the register
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-19 no member list
dot icon21/03/2012
Registered office address changed from 19a Goodge Street London W1T 2PH United Kingdom on 2012-03-22
dot icon21/03/2012
Termination of appointment of Geraint Ellis Rees as a director on 2011-02-23
dot icon15/12/2011
Appointment of Professor Susan Diana Iversen as a director on 2011-10-31
dot icon11/12/2011
Resolutions
dot icon04/12/2011
Appointment of Professor Susan Diana Iversen as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Afzal Niaz Chaudhry as a secretary on 2011-10-31
dot icon30/11/2011
Appointment of Chris Lesley Straw as a director on 2011-10-31
dot icon30/11/2011
Appointment of Chris Lesley Straw as a secretary on 2011-10-31
dot icon30/11/2011
Termination of appointment of Valerie Joan Lund as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Mark Gurnell as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Claire Louise Shovlin as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Andrew David Dick as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Paul Anthony Corris as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Hilary Octavia Dawn Critchley as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Mark Arthur Hull as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Menna Ruth Clatworthy as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Justin Charles Mason as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Wiebke Arlt as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Michael Stephen Marber as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of David Harvey Adams as a director on 2011-10-31
dot icon30/11/2011
Termination of appointment of Stephen Patrick O'rahilly as a director on 2011-10-31
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-19 no member list
dot icon14/03/2011
Director's details changed for Professor Wiebke Arit on 2009-10-01
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-02-19 no member list
dot icon11/04/2010
Director's details changed for Dr Menna Ruth Clatworthy on 2009-10-01
dot icon11/04/2010
Director's details changed for Dr Justin Charles Mason on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Jack Satsangi on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Andrew David Dick on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Michael Stephen Marber on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Wiebke Arit on 2009-10-01
dot icon11/04/2010
Director's details changed for Dr Geraint Ellis Rees on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor John Peter Iredale on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Mark Hull on 2009-10-01
dot icon11/04/2010
Director's details changed for Dr Mark Gurnell on 2009-10-01
dot icon11/04/2010
Director's details changed for Dr Claire Louise Shovlin on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor John Vincent Forrester on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Paul Anthony Corris on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor Christopher Dominic Buckley on 2009-10-01
dot icon11/04/2010
Director's details changed for Professor David Adams on 2009-10-01
dot icon05/04/2010
Termination of appointment of Christopher Haslett as a director
dot icon05/04/2010
Termination of appointment of Graham Lord as a director
dot icon05/04/2010
Termination of appointment of Jack Satsangi as a director
dot icon05/04/2010
Termination of appointment of Christopher Buckley as a director
dot icon05/04/2010
Termination of appointment of John Forrester as a director
dot icon05/04/2010
Termination of appointment of John Iredale as a director
dot icon11/08/2009
Director appointed professor andrew david dick
dot icon11/08/2009
Director appointed dr justin charles mason
dot icon11/08/2009
Director appointed professor david adams
dot icon11/08/2009
Director appointed professor wiebke arit
dot icon11/08/2009
Director appointed professor mark hull
dot icon11/08/2009
Director appointed dr menna ruth clatworthy
dot icon11/08/2009
Director appointed professor michael stephen marber
dot icon19/04/2009
Annual return made up to 19/02/09
dot icon19/04/2009
Director's Change of Particulars / christopher haslett / 01/02/2009 / HouseName/Number was: , now: 16/9; Street was: 12 chambers crescent, now: learmonth grove; Post Code was: EH9 1TS, now: EH4 1BW; Country was: , now: united kingdom
dot icon19/04/2009
Director's Change of Particulars / john forrester / 01/02/2009 / HouseName/Number was: , now: tullylumb cottage; Street was: 12 urie crescent, now: catterline; Post Code was: AB39 2DY, now: AB39 2UN; Country was: , now: united kingdom
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment Terminate, Director Abraham Guz Logged Form
dot icon09/06/2008
Appointment Terminated Director abraham guz
dot icon22/04/2008
Director Appointed Valerie Lund Logged Form
dot icon13/04/2008
Annual return made up to 19/02/08
dot icon04/03/2008
Registered office changed on 05/03/2008 from 3 littleton road harrow middlesex HA1 3SY
dot icon05/02/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Annual return made up to 19/02/07
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon02/04/2006
Annual return made up to 19/02/06
dot icon22/05/2005
Secretary's particulars changed
dot icon22/05/2005
Director resigned
dot icon22/05/2005
Director resigned
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Registered office changed on 23/03/05 from: 3 littleton road harrow middlesex HA1 3SY
dot icon16/03/2005
Annual return made up to 19/02/05
dot icon16/03/2005
Secretary's particulars changed
dot icon20/02/2005
Registered office changed on 21/02/05 from: longmeadow east dean chichester west sussex PO18 0JB
dot icon04/01/2005
Director's particulars changed
dot icon05/12/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon19/02/2004
Annual return made up to 19/02/04
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon23/11/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon06/09/2003
New director appointed
dot icon18/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arlt, Wiebke, Professor
Director
01/07/2009 - 31/10/2011
7
Iversen, Susan Diana, Professor
Director
31/10/2011 - Present
12
Lord, Graham Michael, Professor
Director
19/02/2003 - 25/02/2010
5
Cohen, Robert Donald, Professor
Director
19/02/2003 - 31/07/2004
1
Hull, Mark Arthur, Professor
Director
01/07/2009 - 31/10/2011
-

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 MEDICAL RESEARCH SOCIETY

MEDICAL RESEARCH SOCIETY is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at 41 Portland Place, London W1B 1QH. 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 MEDICAL RESEARCH SOCIETY?

toggle

MEDICAL RESEARCH SOCIETY is currently Dissolved. It was registered on 18/02/2003 and dissolved on 06/08/2012.

Where is MEDICAL RESEARCH SOCIETY located?

toggle

MEDICAL RESEARCH SOCIETY is registered at 41 Portland Place, London W1B 1QH.

What does MEDICAL RESEARCH SOCIETY do?

toggle

MEDICAL RESEARCH SOCIETY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEDICAL RESEARCH SOCIETY?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.