Company NameNMT Neurosciences Holdings (UK) Limited
Company StatusDissolved
Company Number03576961
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameNMT Neurosciences (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Emmett Ahern
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2001(3 years after company formation)
Appointment Duration2 years, 11 months (closed 11 May 2004)
RoleChief Executive Officer
Correspondence AddressOne Longfellow Place
422
Boston
Ma 02114
United States
Director NameRichard Ethan Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Rolling Drive
Framingham
Massachusetts 01701
United States
Secretary NameRichard Ethan Davis
NationalityAmerican
StatusClosed
Appointed30 July 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Rolling Drive
Framingham
Massachusetts 01701
United States
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameJanet Christine Armstrong-Fox
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBroomhill Lodge Broomhill Road
Woodford Green
Essex
IG8 9HA
Director NameDavid Allen Chazanovitz
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2001)
RolePresident
Correspondence Address31 Deerhaven Dr
Nashua
Hillsborough
Nh
Director NameTheodore Irwin Pincus
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(4 weeks after company formation)
Appointment Duration3 months (resigned 05 October 1998)
RoleCfo/Evp
Correspondence Address780 Boylston Street 19c
Boston
Suffolk
Ma
Director NameThomas Malcolm Tully
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2001)
RolePresident/Ceo
Correspondence Address712 High Street
Dedham
Suffolk
Ma
Secretary NameSteven Barry Sinyard
NationalityBritish
StatusResigned
Appointed03 July 1998(4 weeks after company formation)
Appointment Duration4 years (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressOak House
Penton Grafton
Andover
Hampshire
SP11 0RR
Director NameWilliam Joseph Knight
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2001)
RoleAccountant
Correspondence Address39 Bare Hill Road
Boxford Ma 01921
Massachusets Usa
Foreign

Location

Registered Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,465,100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
2 January 2002Full accounts made up to 31 December 1999 (7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 July 2000Full accounts made up to 31 December 1998 (7 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000£ nc 1000/1538 16/03/00 (1 page)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000Ad 16/03/00--------- £ si 538@1=538 £ ic 100/638 (2 pages)
26 July 1999Return made up to 05/06/99; full list of members (6 pages)
9 November 1998Director resigned (1 page)
27 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 October 1998New director appointed (2 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Memorandum and Articles of Association (20 pages)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: collyer-bristow 4 bedford road london WC1R 4DF (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998Incorporation (28 pages)