About

Registered Number: 04111344
Date of Incorporation: 21/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Cardio-thoracic Consortium Ltd was established in 2000, it's status at Companies House is "Dissolved". The organisation has 5 directors listed as Holt, Phyllis, Dr, Barker, Alison, Gemmill, Gordon, Professor, Holt Dickmann, Phyllis, Dr, Kidgell, Alison. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Alison 16 March 2007 29 January 2010 1
GEMMILL, Gordon, Professor 21 November 2000 15 October 2014 1
HOLT DICKMANN, Phyllis, Dr 20 February 2001 09 July 2003 1
KIDGELL, Alison 20 February 2001 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Phyllis, Dr 30 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 12 November 2014
RESOLUTIONS - N/A 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
AA - Annual Accounts 24 September 2014
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 13 November 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 29 December 2005
395 - Particulars of a mortgage or charge 13 August 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363a - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
RESOLUTIONS - N/A 16 March 2001
MEM/ARTS - N/A 16 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.