CORE DIAGNOSTICS LIMITED

CORE DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCORE DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04765493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORE DIAGNOSTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CORE DIAGNOSTICS LIMITED located?

    Registered Office Address
    Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORE DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What is the status of the latest annual return for CORE DIAGNOSTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORE DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to May 31, 2016

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Registered office address changed from 6 Rye Court 214 Peckham Rye London SE22 0LT to Lonsdale House 52 Blucher Street Birmingham B1 1QU on Sep 10, 2015

    1 pagesAD01

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Aspect Court, 4 Temple Row Birmingham B2 5HG to 6 Rye Court 214 Peckham Rye London SE22 0LT on Apr 22, 2015

    AD01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2013

    5 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to May 31, 2011

    6 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    6 pagesAA

    Annual return made up to May 15, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Meyer Ittah on May 15, 2010

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to May 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to May 31, 2007

    5 pagesAA

    Who are the officers of CORE DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Victor James
    6 Rye Court
    214 Peckham Rye
    SE22 0LT London
    Secretary
    6 Rye Court
    214 Peckham Rye
    SE22 0LT London
    British83387250001
    ITTAH, Meyer
    Haarava 4
    Neve Ganin
    Kiryat Notzkin
    Israel
    Director
    Haarava 4
    Neve Ganin
    Kiryat Notzkin
    Israel
    IsraelIsraeliEngineer94695000001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0