Company NameLife Sciences Management Limited
Company StatusDissolved
Company Number04262879
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameMislex (316) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanford Garland Henry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 06 September 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Egerton Place
Knightsbridge
London
SW3 2EF
Secretary NameHon Sarah Lovell Taylor
NationalityBritish
StatusClosed
Appointed15 December 2004(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 06 September 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Quarrendon Street
Fulham
London
SW6 3SU
Director NameZoe Appleyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleMerchant Banker
Correspondence Address83-85 Queens Gate
London
SW7 5JX
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressC/O Pettman Smith
79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Registered office changed on 22/03/05 from: 30 saint jamess street london SW1A 1HB (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
16 November 2004Voluntary strike-off action has been suspended (1 page)
18 October 2004Application for striking-off (1 page)
23 March 2004Director resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 September 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 21 southampton row london WC1B 5HS (1 page)
26 October 2001New director appointed (2 pages)