UCLB MEDICAL DEVICES LTD

Register to unlock more data on OkredoRegister

UCLB MEDICAL DEVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05216354

Incorporation date

26/08/2004

Size

Full

Contacts

Registered address

Registered address

C/O UCL BUSINESS PLC, The Network Building, 97 Tottenham Court Road, London W1T 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon30/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2017
First Gazette notice for voluntary strike-off
dot icon07/11/2017
Application to strike the company off the register
dot icon02/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon15/05/2017
Resolutions
dot icon15/05/2017
Change of name notice
dot icon27/03/2017
Memorandum and Articles of Association
dot icon15/03/2017
Resolutions
dot icon07/03/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon25/01/2017
Registered office address changed from C/O Suite 107 Catalyst House, 720 Centennial Court Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to C/O C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP on 2017-01-25
dot icon25/01/2017
Termination of appointment of Graham Robert Lay as a director on 2017-01-17
dot icon21/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/06/2016
Full accounts made up to 2015-07-31
dot icon09/11/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-07-31
dot icon16/07/2015
Appointment of Mrs Hilary Rothera as a secretary on 2015-07-14
dot icon16/07/2015
Termination of appointment of Nicholas George Strong as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of John Kingston Pool as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Julian Burn-Callander as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Nicholas George Strong as a secretary on 2015-06-30
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon27/06/2014
Appointment of Nicholas George Strong as a director
dot icon27/06/2014
Appointment of Nicholas George Strong as a secretary
dot icon18/06/2014
Termination of appointment of Anne Lane as a director
dot icon18/06/2014
Termination of appointment of Karen Cheetham as a director
dot icon18/06/2014
Termination of appointment of Hilary Rothera as a secretary
dot icon16/06/2014
Appointment of Mr Julian Burn-Callander as a director
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon06/03/2014
Registered office address changed from , C/O Ucl Business Plc the Network Building, 97 Tottenham Court Road, London, W1T 4TP, United Kingdom on 2014-03-06
dot icon22/10/2013
Appointment of Mr Graham Robert Lay as a director
dot icon15/10/2013
Appointment of Dr Anne Lane as a director
dot icon14/10/2013
Appointment of Mr John Kingston Pool as a director
dot icon14/10/2013
Termination of appointment of David Dutton as a director
dot icon23/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon16/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-07-31
dot icon22/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-07-31
dot icon10/12/2010
Memorandum and Articles of Association
dot icon10/12/2010
Resolutions
dot icon14/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon05/10/2010
Appointment of Mrs Karen Margaret Cheetham as a director
dot icon05/08/2010
Termination of appointment of Stephen Barker as a director
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon07/09/2009
Statement of affairs
dot icon07/09/2009
Ad 31/07/09\gbp si [email protected]=15000\gbp ic 900/15900\
dot icon02/07/2009
Full accounts made up to 2008-07-31
dot icon08/04/2009
Full accounts made up to 2007-07-31
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2008
Appointment terminated director paul burrows
dot icon10/11/2008
Registered office changed on 10/11/2008 from, broadway house, 3 high street, bromley, kent, BR1 1LF
dot icon07/11/2008
Secretary appointed mrs hilary curtis rothera
dot icon07/11/2008
Appointment terminated secretary desmond glass
dot icon29/10/2008
Return made up to 27/08/08; full list of members
dot icon29/10/2008
Director's change of particulars / paul burrows / 14/02/2007
dot icon29/10/2008
Appointment terminated director robert brooke
dot icon02/11/2007
Return made up to 27/08/07; full list of members
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon18/06/2007
Registered office changed on 18/06/07 from: 27 fitzroy square, london, W1T 6ES
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New secretary appointed
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 27/08/06; full list of members
dot icon03/10/2006
New director appointed
dot icon09/08/2006
Registered office changed on 09/08/06 from: the network building 2ND floor 97 tottenham court road london W1T 4TP
dot icon02/08/2006
Certificate of change of name
dot icon01/06/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Nc inc already adjusted 09/05/06
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Resolutions
dot icon24/05/2006
S-div 09/05/06
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Ad 09/05/06--------- £ si [email protected]=800 £ ic 100/900
dot icon18/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon30/01/2006
Registered office changed on 30/01/06 from: newdigate place, dukes road, newdigate, dorking, RH5 5BP
dot icon30/01/2006
New director appointed
dot icon20/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon15/12/2005
Return made up to 27/08/05; full list of members
dot icon12/12/2005
Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2005
Nc inc already adjusted 04/11/05
dot icon12/12/2005
Resolutions
dot icon31/10/2005
Certificate of change of name
dot icon16/05/2005
Certificate of change of name
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/2004 - 26/08/2004
99600
Dr Paul Anthony Burrows
Director
04/05/2006 - 18/12/2008
6
Lay, Graham Robert
Director
14/10/2013 - 16/01/2017
2
Dutton, David Martin Maxfield
Director
20/09/2006 - 30/09/2013
44
Glass, Desmond Kenneth Neil
Secretary
23/05/2007 - 05/02/2008
1

Persons with Significant Control

2
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 UCLB MEDICAL DEVICES LTD

UCLB MEDICAL DEVICES LTD is an(a) Dissolved company incorporated on 26/08/2004 with the registered office located at C/O UCL BUSINESS PLC, The Network Building, 97 Tottenham Court Road, London W1T 4TP. There are currently 2 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 UCLB MEDICAL DEVICES LTD?

toggle

UCLB MEDICAL DEVICES LTD is currently Dissolved. It was registered on 26/08/2004 and dissolved on 29/01/2018.

Where is UCLB MEDICAL DEVICES LTD located?

toggle

UCLB MEDICAL DEVICES LTD is registered at C/O UCL BUSINESS PLC, The Network Building, 97 Tottenham Court Road, London W1T 4TP.

What does UCLB MEDICAL DEVICES LTD do?

toggle

UCLB MEDICAL DEVICES LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for UCLB MEDICAL DEVICES LTD?

toggle

The latest filing was on 30/01/2018: Final Gazette dissolved via voluntary strike-off.