Company NameCymbus Biotechnology
Company StatusDissolved
Company Number03144138
CategoryPrivate Unlimited Company
Incorporation Date8 January 1996(28 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameAshgrove Sciences Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJeffrey Rudin
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 July 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleAttorney
Correspondence Address20 Deerfield Road
Sherborn
Massachusetts 01770
Ma01770
Director NameClaude Sturni
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed14 July 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleBusinessman
Correspondence Address20 Rue Betzheim
Haguenau F-67500
France
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed17 January 2008(12 years after company formation)
Appointment Duration7 months (closed 20 August 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePauline Elizabeth Cook
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressCrofton House St Cross Road
Winchester
Hampshire
SO23 9RX
Director NameFrances Mary Casey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressDerwen Deg
Otterbourne Road Shawford
Winchester
Hampshire
SO21 2DG
Director NameDr Julian James Miller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2002)
RoleBiochemist
Correspondence AddressDerwen Deg
Otterbourne Road Shawford
Winchester
Hampshire
SO21 2DG
Secretary NameDr Julian James Miller
NationalityBritish
StatusResigned
Appointed09 January 1996(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2002)
RoleBiochemist
Correspondence AddressDerwen Deg
Otterbourne Road Shawford
Winchester
Hampshire
SO21 2DG
Director NameMr David Beckman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address28820 Single Oak Dr
Temecula
Ca 92590
United States
Director NamePascale Edith Marie-Anne Wood-Atkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillside House 16 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Secretary NamePascale Edith Marie-Anne Wood-Atkins
NationalityBritish
StatusResigned
Appointed23 July 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillside House 16 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameJeffrey Linton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2006)
RoleAttorney
Correspondence Address28820 Single Oak Drive
Tenecula
Ca 92590
United States
Director NameRoy Millender
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2006)
RoleAttorney
Correspondence Address3335 Avenida Sierra
Escondido
California
92029
United States
Secretary NameByron Leslie Bayford
NationalityBritish
StatusResigned
Appointed10 December 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleAccountant
Correspondence Address29 Linden Close
West Parley
Ferndown
Dorset
BH22 8RS
Director NameKathleen Beaumont Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address5 Equestrian Drive
North Reading
Massachusetts
Ma01864
United States
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Application for striking-off (2 pages)
19 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 20082ND form 498B for re-reg to unlt (1 page)
13 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
13 February 2008Application for reregistration from LTD to UNLTD (2 pages)
13 February 2008Re-registration of Memorandum and Articles (11 pages)
13 February 2008Declaration of assent for reregistration to UNLTD (1 page)
13 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
11 February 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2007Return made up to 23/03/07; full list of members (7 pages)
21 September 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: unit j eagle close chandlers ford hampshire SO53 4NF (1 page)
7 September 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (27 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Secretary resigned;director resigned (1 page)
18 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 May 2003Accounts for a small company made up to 28 December 2002 (8 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
22 April 2003Accounting reference date shortened from 31/12/03 to 28/12/03 (1 page)
22 April 2003Director resigned (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Return made up to 08/01/03; full list of members (7 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Auditor's resignation (2 pages)
17 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 June 2002Accounts for a small company made up to 31 May 2001 (8 pages)
21 February 2002Return made up to 08/01/02; full list of members (8 pages)
21 June 2001New director appointed (2 pages)
26 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 February 2000Return made up to 08/01/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 May 1999 (14 pages)
9 February 1999Return made up to 08/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 May 1998 (16 pages)
29 September 1998Memorandum and Articles of Association (16 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Full accounts made up to 31 May 1997 (16 pages)
24 February 1997Return made up to 08/01/97; full list of members (6 pages)
27 August 1996Accounting reference date notified as 31/05 (1 page)
21 March 1996Ad 29/02/96--------- £ si 235@1=235 £ ic 2/237 (2 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
15 January 1996Company name changed ashgrove sciences LIMITED\certificate issued on 16/01/96 (2 pages)
8 January 1996Incorporation (22 pages)