CYNOSURE UK LTD
LONDON FOUNTAINDRIVE LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 03841792
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CYNOSURE UK LTD are www.cynosureuk.co.uk, and www.cynosure-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cynosure Uk Ltd is a Private Limited Company. The company registration number is 03841792. Cynosure Uk Ltd has been working since 15 September 1999. The present status of the company is Active. The registered address of Cynosure Uk Ltd is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. DAVIN, Michael Robert is a Director of the company. GEBERTH, Christopher is a Director of the company. MCNICHOLL, Rory Frederick is a Director of the company. WEBBER, Stephen John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Timothy has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director FURUMOTO, Horace has been resigned. Director GOETZ, Klaus Peter has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SHIMIZU, Kenji has been resigned. Director WOLFENDEN, Neil Peter has been resigned. Director ZACHAREK, Anthony Edward has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 04 September 2009

Director
DAVIN, Michael Robert
Appointed Date: 05 January 2005
67 years old

Director
GEBERTH, Christopher
Appointed Date: 31 December 2010
54 years old

Director
MCNICHOLL, Rory Frederick
Appointed Date: 18 July 2016
48 years old

Director
WEBBER, Stephen John
Appointed Date: 08 November 2016
55 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 September 2009
Appointed Date: 15 September 1999

Director
BAKER, Timothy
Resigned: 08 November 2016
Appointed Date: 31 December 2010
65 years old

Nominee Director
CHARLTON, Peter John
Resigned: 03 November 1999
Appointed Date: 15 September 1999
69 years old

Director
FURUMOTO, Horace
Resigned: 15 October 2003
Appointed Date: 03 November 1999
93 years old

Director
GOETZ, Klaus Peter
Resigned: 31 December 2010
Appointed Date: 05 January 2005
85 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 03 November 1999
Appointed Date: 15 September 1999
82 years old

Director
SHIMIZU, Kenji
Resigned: 05 January 2005
Appointed Date: 03 November 1999
73 years old

Director
WOLFENDEN, Neil Peter
Resigned: 05 November 2015
Appointed Date: 01 February 2011
63 years old

Director
ZACHAREK, Anthony Edward
Resigned: 31 December 2009
Appointed Date: 03 November 1999
65 years old

Persons With Significant Control

Cynosure, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CYNOSURE UK LTD Events

11 Jan 2017
Accounts for a small company made up to 31 December 2015
21 Dec 2016
Confirmation statement made on 15 September 2016 with updates
14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
06 Dec 2016
Appointment of Stephen John Webber as a director on 8 November 2016
...
... and 69 more events
05 Nov 1999
Director resigned
05 Nov 1999
Director resigned
05 Nov 1999
Accounting reference date extended from 30/09/00 to 31/12/00
26 Oct 1999
Company name changed fountaindrive LIMITED\certificate issued on 26/10/99
15 Sep 1999
Incorporation