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.
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 | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Dukes Avenue, Muswell Hill, London, N10 2QD | Director | 15 July 1998 | Active |
83 Dukes Avenue, Muswell Hill, London, N10 2QD | Secretary | 15 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 1998 | Active |
19 Sedley Taylor Road, Cambridge, CB2 8PW | Director | 11 September 2008 | Active |
8 Hill Top, London, NW11 6EE | Director | 01 April 2002 | Active |
Bakers Farm, Blackmore End, Braintree, CM7 4DJ | Director | 13 February 2009 | Active |
11 Ward Way, Witchford, Ely, CB6 2JR | Director | 10 December 2002 | Active |
23a Claremont Square, London, N1 9LX | Director | 12 May 2005 | Active |
23 Gordon Close, Little Paxton St Neots, Huntingdon, PE19 6PF | Director | 15 July 1998 | Active |
25 Home Close, Greens Norton, NN12 8AY | Director | 16 September 2005 | Active |
8a, Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3UN | Director | 01 September 2009 | Active |
Badgers, Beech Tree Lane, Whittlesford, United Kingdom, CB22 4AJ | Director | 17 October 2017 | Active |
Badgers, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT | Director | 16 September 2005 | Active |
Blebo Lodge, Pitscottie, Cupar, KY15 5TX | Director | 01 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.