Company NameUK Centre For Medical Research And Innovation Limited
Company StatusDissolved
Company Number03375849
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameNational Cancer Day Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(6 years after company formation)
Appointment Duration9 years (closed 12 June 2012)
RoleChief Financial Off & Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameRosanna Roughley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameRosanna Roughley
NationalityBritish
StatusClosed
Appointed01 September 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Secretary NameMr Meirion Edward Harries
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Palace Gardens Terrace
London
W8 4SB
Secretary NameMr Harold Roger Feather
NationalityBritish
StatusResigned
Appointed01 April 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2001)
RoleCompany Director
Correspondence Address71 Hall Drive
London
SE26 6XL
Director NameHelen Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2003)
RoleMarketing Director
Correspondence AddressFlat 1 100 Eglinton Hill
London
SE18 3DY
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed23 May 2001(4 years after company formation)
Appointment Duration1 year (resigned 12 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 June 2002(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameMs Diane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
26 May 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
26 May 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
26 May 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(3 pages)
26 May 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(3 pages)
26 May 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
26 May 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
26 May 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
21 June 2010Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
15 June 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 15 June 2010 (1 page)
14 June 2010Termination of appointment of Diane Scott as a director (1 page)
14 June 2010Termination of appointment of Diane Scott as a director (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 23/05/09; full list of members (3 pages)
7 July 2009Return made up to 23/05/09; full list of members (3 pages)
6 July 2009Director's change of particulars / lynne robb / 23/05/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Registered office changed on 06/07/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Director's Change of Particulars / lynne robb / 23/05/2009 / HouseName/Number was: , now: 61; Area was: 61 lincoln's inn fields, now: lincoln's inn fields; Occupation was: finance director, now: chief financial off & exec director (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of debenture register (1 page)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Secure Officer was: false, now: true (1 page)
2 June 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
17 April 2008Accounts made up to 31 March 2008 (6 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 December 2007Memorandum and Articles of Association (14 pages)
3 December 2007Company name changed national cancer day LIMITED\certificate issued on 03/12/07 (3 pages)
3 December 2007Company name changed national cancer day LIMITED\certificate issued on 03/12/07 (3 pages)
17 July 2007Return made up to 23/05/07; full list of members (2 pages)
17 July 2007Return made up to 23/05/07; full list of members (2 pages)
17 May 2007Accounts made up to 31 March 2007 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 October 2006Return made up to 23/05/06; full list of members (2 pages)
20 October 2006Return made up to 23/05/06; full list of members (2 pages)
16 August 2006Accounts made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 August 2005Return made up to 23/05/05; full list of members (2 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Registered office changed on 09/08/05 from: 61 lincolns inn fields london WC2A 3PX (1 page)
9 August 2005Registered office changed on 09/08/05 from: 61 lincolns inn fields london WC2A 3PX (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 23/05/05; full list of members (2 pages)
8 July 2005Accounts made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
16 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 23/05/04; full list of members (7 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
17 June 2003Return made up to 23/05/03; full list of members (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
9 September 2002Return made up to 23/05/02; full list of members (6 pages)
9 September 2002Return made up to 23/05/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 June 2002Accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts made up to 31 March 2001 (5 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Return made up to 23/05/01; full list of members (6 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 2000Accounts made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2000Return made up to 23/05/00; full list of members (6 pages)
24 November 1999Accounts made up to 31 March 1999 (5 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
19 October 1998Accounts made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
10 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
10 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
23 May 1997Incorporation (14 pages)