Hoddesdon
Hertfordshire
EN11 9BU
Director Name | Ebru Can Temucin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 23 June 2017(45 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(46 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Felix Louis Vekemans |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1991(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1991) |
Role | Managing Director |
Correspondence Address | Sophiaweg 117 6564ab Heilig Land-Hichting Foreign |
Director Name | Michael Cole Fletcher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 1998) |
Role | Solicitor |
Correspondence Address | 7 Arundel House Courtlands Richmond Surrey TW10 5AS |
Secretary Name | Michael Cole Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 7 Arundel House Courtlands Richmond Surrey TW10 5AS |
Director Name | Petrus Joannes Baart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Langven 18 Heesch 5384 Pt Holland |
Director Name | Petrus Wilhelmus Mineur |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 1994(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 1998) |
Role | Company Lawyer |
Correspondence Address | Hoogstraat 7 Nl 5834 B Heesch The Netherlands |
Director Name | Johannes Cornelius Claudius Bernardus Evers |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2004) |
Role | General Manager |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Alexander Simpson Ingram |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Managing Director |
Correspondence Address | Rowanbank 1 Dewars Mill St Andrews Fife KY16 9TY Scotland |
Secretary Name | Mr Richard Playford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2000) |
Role | Accountant |
Correspondence Address | Owls End 10 The Borough Aldreth Ely Cambridgeshire CB6 3PJ |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | John Charles Ivinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Diosynth Limited Muiredge Industrial Estate Buckhaven Fife KY8 1LJ Scotland |
Director Name | Adrianus Lambertus Maria Sanders |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2004(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | Diosynth Limited Muiredge Industrial Estate Buckhaven Fife KY8 1LJ Scotland |
Director Name | Dr Christopher Huw Hill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(35 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Cambridge Business Park Milton Road Cambridge Cambridgeshire CB4 0FL |
Secretary Name | Nicola Ann Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Steven Hubrig Koehler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Stijn Michiel Ehren |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Gordon Coutts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2009) |
Role | General Manager |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Mark Andrew Charles McDowell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Haseeb Ahmad |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Director Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Schering Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Deepak Kumar Khanna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2010(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Keith Bousfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Melissa Leonard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Michael Thomas Nally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mrs Katherine Elizabeth White |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(43 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Simon Nicholson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(43 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 September 2016(44 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2004(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2007) |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Website | diosynth.co.uk |
---|
Registered Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
6.5m at £1 | Diosynth Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (3 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Statement of capital on 23 March 2018
|
23 March 2018 | Solvency Statement dated 22/03/18 (1 page) |
23 March 2018 | Statement by Directors (1 page) |
5 March 2018 | Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page) |
28 February 2018 | Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
14 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
14 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
19 September 2016 | Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 March 2016 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 March 2016 | Director's details changed for Simon Nicholson on 11 December 2015 (2 pages) |
17 March 2016 | Director's details changed for Simon Nicholson on 11 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 January 2015 | Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Secretary's details changed for Richard Robinski on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Richard Robinski on 11 February 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Merck Sharp & Dohme West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Diosynth Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Diosynth Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Merck Sharp & Dohme West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Schering Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Schering Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 29 January 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Keith Bousfield as a director (2 pages) |
10 April 2012 | Appointment of Keith Bousfield as a director (2 pages) |
3 April 2012 | Termination of appointment of Haseeb Ahmad as a director (1 page) |
3 April 2012 | Termination of appointment of Haseeb Ahmad as a director (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 December 2011 | Termination of appointment of Stijn Ehren as a director (1 page) |
21 December 2011 | Termination of appointment of Stijn Ehren as a director (1 page) |
12 July 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages) |
27 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 August 2010 | Appointment of Deepak Kumar Khanna as a director (3 pages) |
20 August 2010 | Appointment of Richard Robinski as a secretary (3 pages) |
20 August 2010 | Appointment of Deepak Kumar Khanna as a director (3 pages) |
20 August 2010 | Appointment of Richard Robinski as a secretary (3 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages) |
18 August 2010 | Appointment of Haseeb Ahmad as a director (3 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages) |
18 August 2010 | Appointment of Haseeb Ahmad as a director (3 pages) |
13 August 2010 | Termination of appointment of Steven Koehler as a director (1 page) |
13 August 2010 | Termination of appointment of Nicola Page as a secretary (1 page) |
13 August 2010 | Termination of appointment of Steven Koehler as a director (1 page) |
13 August 2010 | Termination of appointment of Nicola Page as a secretary (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Termination of appointment of Gordon Coutts as a director (2 pages) |
9 February 2010 | Termination of appointment of Gordon Coutts as a director (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
16 June 2009 | Director's change of particulars / stijn ehren / 15/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / stijn ehren / 15/05/2009 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Return made up to 19/06/08; full list of members (6 pages) |
3 September 2008 | Return made up to 19/06/08; full list of members (6 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
26 August 2008 | Secretary appointed nicola ann page (2 pages) |
26 August 2008 | Secretary appointed nicola ann page (2 pages) |
26 August 2008 | Director appointed gordon coutts (3 pages) |
26 August 2008 | Director appointed gordon coutts (3 pages) |
11 June 2008 | Director appointed stijn michiel ehren (2 pages) |
11 June 2008 | Director appointed stijn michiel ehren (2 pages) |
19 May 2008 | Director appointed steven hubrig koehler (3 pages) |
19 May 2008 | Director appointed steven hubrig koehler (3 pages) |
12 May 2008 | Appointment terminated director adrianus sanders (1 page) |
12 May 2008 | Appointment terminated director christopher hill (1 page) |
12 May 2008 | Appointment terminated director christopher hill (1 page) |
12 May 2008 | Appointment terminated director adrianus sanders (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: oriel house 16 connaught place london W2 2ZB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: oriel house 16 connaught place london W2 2ZB (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 June 2004 | Return made up to 19/06/04; full list of members (3 pages) |
22 June 2004 | Return made up to 19/06/04; full list of members (3 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Memorandum and Articles of Association (9 pages) |
24 July 2002 | Memorandum and Articles of Association (9 pages) |
24 July 2002 | Resolutions
|
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: cambridge science park milton road cambridge cambridgeshire CB4 0FL (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: cambridge science park milton road cambridge cambridgeshire CB4 0FL (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o organon teknika LIMITED science park, milton road cambridge cambridgeshire CB4 0FL (1 page) |
12 July 2000 | Return made up to 19/06/00; full list of members (26 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members (26 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o organon teknika LIMITED science park, milton road cambridge cambridgeshire CB4 0FL (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | £ nc 15000/10000000 30/07/99 (1 page) |
11 August 1999 | £ nc 15000/10000000 30/07/99 (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Ad 30/07/99--------- £ si 6500000@1=6500000 £ ic 15000/6515000 (2 pages) |
11 August 1999 | Ad 30/07/99--------- £ si 6500000@1=6500000 £ ic 15000/6515000 (2 pages) |
16 July 1999 | Return made up to 19/06/99; full list of members
|
16 July 1999 | Return made up to 19/06/99; full list of members
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 June 1997 | Return made up to 19/06/97; no change of members
|
25 June 1997 | Return made up to 19/06/97; no change of members
|
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
23 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
23 December 1971 | Certificate of incorporation (1 page) |
23 December 1971 | Certificate of incorporation (1 page) |