Active - Proposal to Strike off
Company Information for EKF DIAGNOSTICS LIMITED
AVON HOUSE, 19 STANWELL ROAD, PENARTH, CARDIFF, CF64 2EZ,
|
Company Registration Number
04260136
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
EKF DIAGNOSTICS LIMITED | ||||
Legal Registered Office | ||||
AVON HOUSE 19 STANWELL ROAD PENARTH CARDIFF CF64 2EZ Other companies in CF64 | ||||
Previous Names | ||||
|
Company Number | 04260136 | |
---|---|---|
Company ID Number | 04260136 | |
Date formed | 2001-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB805940921 |
Last Datalog update: | 2023-10-08 09:49:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EKF DIAGNOSTICS HOLDINGS PLC | AVON HOUSE 19 STANWELL ROAD PENARTH CARDIFF CF64 2EZ | Active | Company formed on the 2002-01-07 | |
EKF DIAGNOSTICS LIMITED | MAZARS HARCOURT CENTRE BLOCK 3 HARCOURT STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2008-04-14 | |
EKF Diagnostics Co., Limited | Unknown | Company formed on the 2013-08-16 | ||
EKF DIAGNOSTICS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2010-04-01 | |
EKF DIAGNOSTICS INC | 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 | Active | Company formed on the 2015-05-19 | |
EKF DIAGNOSTICS MERGER LLC | 1261 N MAIN ST BOERNE TX 78006 | Dissolved | Company formed on the 2021-09-20 | |
EKF DIAGNOSTICS MERGER LLC | 1261 N MAIN ST BOERNE TX 78006 | Forfeited | Company formed on the 2021-09-20 |
Officer | Role | Date Appointed |
---|---|---|
SALIM HAMIR |
||
JULIAN HUW BAINES |
||
RICHARD ANTHONY EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW PETER FOULGER |
Company Secretary | ||
PAUL ANDREW PETER FOULGER |
Director | ||
ANTHONY HUTCHINSON |
Director | ||
CHARIOT HOUSE LIMITED |
Company Secretary | ||
LANCE ANTHONY YATES |
Director | ||
GILLIAN MARGARET SHEPHERD |
Company Secretary | ||
GILLIAN MARGARET SHEPHERD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENALYTIX PLC | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
360 GENOMICS LIMITED | Director | 2013-03-01 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
EKF MOLECULAR DIAGNOSTICS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
QUOTIENT DIAGNOSTICS LIMITED | Director | 2010-10-04 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2009-11-26 | CURRENT | 2002-01-07 | Active | |
J & K (CARDIFF) LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Active | |
QUOTIENT DIAGNOSTICS LIMITED | Director | 2016-04-28 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
360 GENOMICS LIMITED | Director | 2016-04-28 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
EKF MOLECULAR DIAGNOSTICS LIMITED | Director | 2013-01-11 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2011-09-28 | CURRENT | 2002-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
Appointment of One Advisory Limited as company secretary on 2022-09-30 | ||
Termination of appointment of Salim Hamir on 2022-09-30 | ||
TM02 | Termination of appointment of Salim Hamir on 2022-09-30 | |
AP04 | Appointment of One Advisory Limited as company secretary on 2022-09-30 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DAVID MICHAEL SALTER | ||
DIRECTOR APPOINTED MR MARC PETER DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY EVANS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL SALTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042601360003 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN HUW BAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PETER FOULGER | |
AP03 | Appointment of Mr Salim Hamir as company secretary on 2016-02-16 | |
TM02 | Termination of appointment of Paul Andrew Peter Foulger on 2015-12-31 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY EVANS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042601360003 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 14 KINNERTON PLACE SOUTH LONDON SW1X 8EH | |
AR01 | 20/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/05/11 FULL LIST | |
RES15 | CHANGE OF NAME 02/07/2010 | |
CERTNM | COMPANY NAME CHANGED EKF DIAGNOSTICS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINSON | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL BRANDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/06/10 | |
RES15 | CHANGE OF NAME 07/06/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUTCHINSON / 19/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUTCHINSON / 28/05/2008 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 42 ALIE STREET LONDON E1 8DA | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/08/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 8-14 SAINT PANCRAS WAY LONDON NW1 0QY | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/05/02--------- £ SI 310502@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
123 | £ NC 1/1000 23/04/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 23/04/02 | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL BRAND LICENSING LI MITED CERTIFICATE ISSUED ON 23/04/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | CHALLENGER FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 EKF DIAGNOSTICS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EKF DIAGNOSTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |