Company NamePolytechnology Transfer Limited
Company StatusDissolved
Company Number02695903
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)
Previous NameKCL Technology Transfer 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
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Christine Ann Quinn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 1992(same day as company formation)
RoleSecretary
Correspondence Address153 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameProf Peter John Quinn
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 1992(same day as company formation)
RoleUniversity Professor
Correspondence Address153 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMrs Christine Ann Quinn
NationalityAustralian
StatusClosed
Appointed11 March 1992(same day as company formation)
RoleSecretary
Correspondence Address153 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address153 Cromwell Tower
Barbican
London
EC2Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,660
Current Liabilities£1,660

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Application for striking-off (1 page)
5 April 2007Return made up to 11/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 11/03/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 11/03/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 11/03/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Amended accounts made up to 31 March 1999 (3 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Return made up to 11/03/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 11/03/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 11/03/97; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)