Company Information for ANDARIS (DDS) LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
03114142
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDARIS (DDS) LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in SN14 | |
Company Number | 03114142 | |
---|---|---|
Company ID Number | 03114142 | |
Date formed | 1995-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-11 16:58:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MURPHY |
||
MEHUL ANDREW DERODRA |
||
JOHN MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR MICHAEL PHILLIPS |
Director | ||
ANDREW JOHN OAKLEY |
Director | ||
CHRISTOPHER PAUL BLACKWELL |
Director | ||
PETER FREDERICK BURRELL |
Company Secretary | ||
PAUL STEPHEN OLIVER |
Director | ||
ANNE PHILOMENA HYLAND |
Director | ||
COLIN CLIVE DALTON |
Director | ||
ANDREW DICKINSON |
Company Secretary | ||
LEE FRASER COLEMAN |
Company Secretary | ||
PETER JOHN SHENNAN |
Company Secretary | ||
TERENCE STANLEY CHADWICK |
Director | ||
KIERAN PIUS MURPHY |
Director | ||
PETER JOHN SHENNAN |
Director | ||
DAVID WINSTON LEWIS |
Company Secretary | ||
RAJAN UPPAL |
Director | ||
ALISTAIR MICHAEL STOKES |
Director | ||
ZOE MARGARET LAURA CODD |
Company Secretary | ||
IAIN GLADSTONE ROSS |
Director | ||
RICHARD P LYMAN |
Director | ||
RAJAN UPPAL |
Company Secretary | ||
SANDRA WOOD |
Company Secretary | ||
DAVID HEATH |
Director | ||
RICHARD ALAN JOHNSON |
Director | ||
SANDRA WOOD |
Director | ||
SANDRA ISABELLE BAKER |
Company Secretary | ||
CLARE ADELE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VECTURA GROUP INVESTMENTS LIMITED | Director | 2016-06-10 | CURRENT | 2010-07-13 | Active | |
QUADRANT TECHNOLOGIES LIMITED | Director | 2016-06-10 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
QUADRANT HEALTHCARE (UK) LIMITED | Director | 2016-06-10 | CURRENT | 1989-04-07 | Liquidation | |
VECTURA GROUP LIMITED | Director | 2016-06-10 | CURRENT | 1997-08-13 | Active | |
VECTURA DELIVERY DEVICES LIMITED | Director | 2016-06-10 | CURRENT | 2000-07-04 | Active | |
QUADRANT HOLDINGS CAMBRIDGE LIMITED | Director | 2016-06-10 | CURRENT | 1994-04-19 | Liquidation | |
QUADRANT TRUSTEE LIMITED | Director | 2016-06-10 | CURRENT | 1994-11-18 | Liquidation | |
MICROSHOT LIMITED | Director | 2016-06-10 | CURRENT | 1995-04-03 | Liquidation | |
PROTOSOME LIMITED | Director | 2016-06-10 | CURRENT | 1995-05-11 | Liquidation | |
ANDARIS GROUP LIMITED | Director | 2016-06-10 | CURRENT | 1997-07-10 | Liquidation | |
QUADRANT BIORESOURCES LIMITED | Director | 2016-06-10 | CURRENT | 1985-11-11 | Liquidation | |
INNOVATA LIMITED | Director | 2018-07-31 | CURRENT | 1987-07-20 | Active | |
VECTURA LIMITED | Director | 2018-07-31 | CURRENT | 1983-02-03 | Active | |
VECTURA GROUP INVESTMENTS LIMITED | Director | 2017-05-31 | CURRENT | 2010-07-13 | Active | |
QUADRANT TECHNOLOGIES LIMITED | Director | 2017-05-31 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
QUADRANT HEALTHCARE (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1989-04-07 | Liquidation | |
QUADRANT DRUG DELIVERY LIMITED | Director | 2017-05-31 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
QUADRANT HOLDINGS CAMBRIDGE LIMITED | Director | 2017-05-31 | CURRENT | 1994-04-19 | Liquidation | |
QUADRANT TRUSTEE LIMITED | Director | 2017-05-31 | CURRENT | 1994-11-18 | Liquidation | |
QUADRANT HEALTHCARE LIMITED | Director | 2017-05-31 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
MICROSHOT LIMITED | Director | 2017-05-31 | CURRENT | 1995-04-03 | Liquidation | |
PROTOSOME LIMITED | Director | 2017-05-31 | CURRENT | 1995-05-11 | Liquidation | |
ANDARIS GROUP LIMITED | Director | 2017-05-31 | CURRENT | 1997-07-10 | Liquidation | |
QUADRANT BIORESOURCES LIMITED | Director | 2017-05-31 | CURRENT | 1985-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ONE PROSPECT WEST CHIPPENHAM WILTSHIRE SN14 6FH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ONE PROSPECT WEST CHIPPENHAM WILTSHIRE SN14 6FH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AP03 | SECRETARY APPOINTED MR JOHN MURPHY | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKLEY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/02/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL | |
AP01 | DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BURRELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA HYLAND / 30/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DALTON | |
AR01 | 06/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW DICKINSON | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL | |
AP01 | DIRECTOR APPOINTED ANNE PHILOMENA HYLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED PETER FREDERICK BURRELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DALTON / 06/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DICKINSON / 14/12/2007 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDARIS (DDS) LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ANDARIS (DDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |