Company NameImmunometrics (UK) Limited
Company StatusDissolved
Company Number03803500
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMargaret Mary Hayes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(7 months after company formation)
Appointment Duration18 years, 5 months (closed 24 July 2018)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodville Road
New Barnet
Hertfordshire
EN5 5NG
Director NameMrs Jill Eleanor Honor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(7 months after company formation)
Appointment Duration18 years, 5 months (closed 24 July 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Bronsart Road
London
SW6 6AA
Secretary NameMrs Jill Eleanor Honor
NationalityBritish
StatusClosed
Appointed03 February 2000(7 months after company formation)
Appointment Duration18 years, 5 months (closed 24 July 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Bronsart Road
London
SW6 6AA
Director NameSaulat Sufi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleBiochemist
Country of ResidenceEngland
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Secretary NameJean Linda French
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Holmesdale Road
London
N6 5TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteimmunometrics.co.uk
Telephone020 73869029
Telephone regionLondon

Location

Registered Address50 Bronsart Road
London
SW6 6AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Abdul Latif
16.67%
Ordinary
1 at £1Arni Anidjar-romain
16.67%
Ordinary
1 at £1Jill Eleanor Honor
16.67%
Ordinary
1 at £1Margaret Mary Hayes
16.67%
Ordinary
1 at £1Mr Paul S. Honor
16.67%
Ordinary
1 at £1Mrs Rubina Latif
16.67%
Ordinary

Financials

Year2014
Net Worth-£8,545
Current Liabilities£2,073

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
7 April 2016Micro company accounts made up to 31 December 2015 (4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(6 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Registered office address changed from Unit 8 the Quadrangle Atalanta Street Fulham London SW6 6TU on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Unit 8 the Quadrangle Atalanta Street Fulham London SW6 6TU on 14 January 2013 (1 page)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Director's details changed for Jill Eleanor Honor on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Margaret Mary Hayes on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Margaret Mary Hayes on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Jill Eleanor Honor on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Margaret Mary Hayes on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Jill Eleanor Honor on 3 July 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 July 2009Return made up to 03/07/09; full list of members (5 pages)
8 July 2009Return made up to 03/07/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 August 2008Return made up to 03/07/08; full list of members (5 pages)
12 August 2008Return made up to 03/07/08; full list of members (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 October 2007Return made up to 03/07/07; full list of members (3 pages)
4 October 2007Return made up to 03/07/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 280 munster road london SW6 6BQ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 280 munster road london SW6 6BQ (1 page)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 03/07/06; full list of members (3 pages)
2 August 2006Return made up to 03/07/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
12 July 2005Return made up to 03/07/05; full list of members (3 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
29 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 July 2002Return made up to 03/07/02; full list of members (7 pages)
21 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (6 pages)
20 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)