BRITISH ONCOLOGICAL ASSOCIATION
Status | DISSOLVED |
Company No. | 02797827 |
Category | |
Incorporated | 09 Mar 1993 |
Age | 31 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2011 |
Years | 12 years, 11 months, 6 days |
SUMMARY
BRITISH ONCOLOGICAL ASSOCIATION is an dissolved with number 02797827. It was incorporated 31 years, 2 months, 18 days ago, on 09 March 1993 and it was dissolved 12 years, 11 months, 6 days ago, on 21 June 2011. The company address is 15 Southampton Place 15 Southampton Place, WC1A 2AJ.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Sir Michael Peckham
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Kunkler
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Saran
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Professor Patricia Mary Price
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor John Gordon Mcvie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Katie Newbold
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher Nutting
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Joseph Murtagh O'sullivan
Change date: 2009-10-01
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Eeles
Documents
Accounts with accounts type partial exemption
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Coleman
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed michael frans burgess
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/09
Documents
Accounts with accounts type partial exemption
Date: 16 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed dr frank saran
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dr katie newbold
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed professor john wagstaff
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed professor andrew miles
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/08
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director helen lingham
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director timothy illidge
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director timothy eisen
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard cowan
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rosalind eeles
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david bloomfield
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/07
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/06
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/05
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/04
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/03
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 03/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/02
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/07/02
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/01
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/00
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/99
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/09/99
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN
Number: | 10615360 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 BATH ROAD,CHELTENHAM,GL53 7NF
Number: | 07703097 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FIR CLOSE,POYNTON,SK12 1PD
Number: | 06346095 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 07544691 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARINA DRIVE,DERBY,DE21 7AF
Number: | 09451868 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ADELPHI,ABERDEEN,AB11 5BL
Number: | SC525506 |
Status: | ACTIVE |
Category: | Private Limited Company |