Company NameConcordia Diagnostic Sensors Limited
Company StatusDissolved
Company Number04808104
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameConcordia Diagnostics Sensors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Sudipta Roy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleLecturer At University
Country of ResidenceUnited Kingdom
Correspondence Address70a St George`S Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameStewart Latimer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleWorkshop Supervisor
Country of ResidenceEngland
Correspondence Address21 Highfield Drive
Ashington
Northumberland
NE63 9SR
Director NameMr Iain Strong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleWorkshop Technician
Country of ResidenceUnited Kingdom
Correspondence Address18 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Secretary NameMr Iain Strong
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleWorkshop Technician
Country of ResidenceUnited Kingdom
Correspondence Address18 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address70 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

10k at £1Royenface LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10,000
(5 pages)
5 March 2013Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BY United Kingdom on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Iain Strong as a director on 13 December 2012 (1 page)
4 March 2013Termination of appointment of Stewart Latimer as a director on 13 December 2012 (1 page)
4 March 2013Termination of appointment of Iain Strong as a secretary on 13 December 2012 (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
6 July 2010Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyen & Wear NE7 7BY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 18 Jesmond Park West High Heaton Newcastle upon Tyne Tyen & Wear NE7 7BY on 6 July 2010 (1 page)
5 July 2010Secretary's details changed for Iain Strong on 23 June 2010 (1 page)
5 July 2010Director's details changed for Mr Iain Strong on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Stewart Latimer on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Dr Sudipta Roy on 23 June 2010 (2 pages)
5 October 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
8 July 2009Return made up to 23/06/09; full list of members (6 pages)
15 September 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
23 July 2008Return made up to 23/06/08; no change of members (7 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2006Registered office changed on 14/03/06 from: 6 larkrise close victoria glade newcastle upon tyne tyne & wear NE7 7FA (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 July 2005Return made up to 23/06/05; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 July 2004Return made up to 23/06/04; full list of members (8 pages)
10 July 2003Ad 23/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
27 June 2003Company name changed concordia diagnostics sensors li mited\certificate issued on 27/06/03 (2 pages)
23 June 2003Incorporation (16 pages)