About

Registered Number: 03071270
Date of Incorporation: 22/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 15 Adam Street, London, WC2N 6LA

 

Based in London, Arthrocare Uk Ltd was established in 1995. There are 6 directors listed as Nivang, Anders, Purcell, John Patrick, Wright, Jane, Smith & Nephew Nominee Services Limited, Davis, Amanda Rose, Ellison, Susan Alexandra for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Amanda Rose 23 June 1995 03 August 1995 1
ELLISON, Susan Alexandra 23 June 1995 02 October 1995 1
Secretary Name Appointed Resigned Total Appointments
NIVANG, Anders 14 September 2006 20 November 2006 1
PURCELL, John Patrick 01 June 2004 19 September 2004 1
WRIGHT, Jane 01 June 2011 12 September 2014 1
SMITH & NEPHEW NOMINEE SERVICES LIMITED 12 September 2014 01 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 13 May 2016
SH19 - Statement of capital 13 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2016
CAP-SS - N/A 13 May 2016
TM02 - Termination of appointment of secretary 11 November 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 01 July 2015
AR01 - Annual Return 22 June 2015
MR04 - N/A 11 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 02 December 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 06 October 2014
AP04 - Appointment of corporate secretary 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP03 - Appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363s - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
CERTNM - Change of name certificate 04 April 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 June 2003
RESOLUTIONS - N/A 19 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
169 - Return by a company purchasing its own shares 11 October 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 05 June 2002
RESOLUTIONS - N/A 19 March 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 20 June 2000
MISC - Miscellaneous document 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 01 April 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
123 - Notice of increase in nominal capital 18 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
AA - Annual Accounts 27 April 1997
395 - Particulars of a mortgage or charge 28 January 1997
363s - Annual Return 01 July 1996
287 - Change in situation or address of Registered Office 14 June 1996
AA - Annual Accounts 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
288 - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 28 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 22 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 November 2005 Fully Satisfied

N/A

Floating charge 01 August 2002 Fully Satisfied

N/A

Debenture deed 23 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.