UKBizDB.co.uk

PROBE SCIENTIFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Probe Scientific Limited. The company was founded 25 years ago and was given the registration number 03598449. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:PROBE SCIENTIFIC LIMITED
Company Number:03598449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Dukes Avenue, Muswell Hill, London, N10 2QD

Director15 July 1998Active
83 Dukes Avenue, Muswell Hill, London, N10 2QD

Secretary15 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1998Active
19 Sedley Taylor Road, Cambridge, CB2 8PW

Director11 September 2008Active
8 Hill Top, London, NW11 6EE

Director01 April 2002Active
Bakers Farm, Blackmore End, Braintree, CM7 4DJ

Director13 February 2009Active
11 Ward Way, Witchford, Ely, CB6 2JR

Director10 December 2002Active
23a Claremont Square, London, N1 9LX

Director12 May 2005Active
23 Gordon Close, Little Paxton St Neots, Huntingdon, PE19 6PF

Director15 July 1998Active
25 Home Close, Greens Norton, NN12 8AY

Director16 September 2005Active
8a, Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3UN

Director01 September 2009Active
Badgers, Beech Tree Lane, Whittlesford, United Kingdom, CB22 4AJ

Director17 October 2017Active
Badgers, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT

Director16 September 2005Active
Blebo Lodge, Pitscottie, Cupar, KY15 5TX

Director01 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-12Gazette

Gazette dissolved liquidation.

Download
2022-12-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-11Insolvency

Liquidation disclaimer notice.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.