Wouldham Road
Rochester
Kent
ME1 3TL
Secretary Name | Dr Ata Ul-Habib Khalid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 May 2009) |
Role | Scientist |
Correspondence Address | 21 Lammermoor Road Glasgow G66 2AZ Scotland |
Director Name | Dr Ata Ul-Habib Khalid |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 May 2009) |
Role | Scientist |
Correspondence Address | 21 Lammermoor Road Glasgow G66 2AZ Scotland |
Director Name | Ata Ul-Habib Khalid |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Scientist |
Correspondence Address | 54 St Marys Road Gillingham Kent ME7 1JJ |
Director Name | Dr James Leslie Luck |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 3 Cadnam Close Rochester Kent ME2 3TS |
Secretary Name | Dr James Leslie Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 3 Cadnam Close Rochester Kent ME2 3TS |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Director Name | Mr Mark Andrew Olbrich |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2002) |
Role | Management Consultant |
Correspondence Address | 129 Auckland Road Ilford Essex IG1 4SQ |
Secretary Name | Mr Mark Andrew Olbrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2002) |
Role | Management Consultant |
Correspondence Address | 129 Auckland Road Ilford Essex IG1 4SQ |
Director Name | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 2002) |
Role | Financial Adviser |
Correspondence Address | Flowerways 92 Winnington Road Hampstead Heath London N2 02u |
Secretary Name | Dr James Leslie Luck |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2002) |
Role | Research Scientist |
Correspondence Address | 3 Cadnam Close Rochester Kent ME2 3TS |
Secretary Name | Sittingbourne Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 June 2001) |
Correspondence Address | Sittingbourne Research Centre Sittingbourne Kent ME9 8AG |
Registered Address | Flat 22 Parklodge 74 Wimbildon Park Road London SW18 5SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,066 |
Cash | £1,708 |
Current Liabilities | £22,247 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 940 cornforth drive ms. Norma higton, c/o sittingbourne accountancy, sittingbourne kent ME98AG (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o sittingbourne accountancy, servic, 940 cornforth drive, sittingbourne, kent ME9 8AG (1 page) |
29 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 1090 galley drive, sittingbourne research centre, sittingbourne, kent ME9 8GA (1 page) |
20 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
1 September 2003 | Ad 04/11/02--------- £ si 1@1 (2 pages) |
1 September 2003 | Nc inc already adjusted 04/11/02 (1 page) |
28 July 2003 | New director appointed (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 February 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 03/08/02; full list of members
|
3 October 2002 | New secretary appointed (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
6 July 2001 | New director appointed (3 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Ad 15/06/01--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
19 June 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Ad 07/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 03/08/00; full list of members
|
10 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Incorporation (11 pages) |