London
NW1 8YD
Secretary Name | Dr Simon Mark Goodenough Bayly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(same day as company formation) |
Role | Medical Research |
Correspondence Address | 1 Copper Lane 1 Copper Lane London N16 9NG |
Director Name | Prof Robin Michael Winter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Author |
Correspondence Address | 29 Grange Road Bushey Hertfordshire WD23 2LQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lmdatabases.com |
---|---|
Email address | [email protected] |
Telephone | 020 77226718 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
999 at £1 | Dr Michael Baraitser 99.90% Ordinary |
---|---|
1 at £1 | Mrs Joan Winter 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,699 |
Cash | £251,639 |
Current Liabilities | £38,197 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Declaration of solvency (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Declaration of solvency (3 pages) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 January 2017 | Registered office address changed from 38 Chalcot Crescent London NW1 8YD to 4th Floor Allan House 10 John Princes Street London W1G 0JW on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 38 Chalcot Crescent London NW1 8YD to 4th Floor Allan House 10 John Princes Street London W1G 0JW on 18 January 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page) |
20 October 2014 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages) |
20 October 2013 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages) |
20 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Michael Baraitser on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Michael Baraitser on 31 December 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Return made up to 14/10/07; full list of members (6 pages) |
21 October 2007 | Return made up to 14/10/07; full list of members (6 pages) |
21 June 2007 | Ad 31/01/07-20/02/07 £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2007 | Ad 31/01/07-20/02/07 £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members
|
20 October 2005 | Return made up to 14/10/05; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 38 chalcot crescent london NW1 8YD (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 38 chalcot crescent london NW1 8YD (1 page) |
5 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 October 2002 | Resolutions
|
10 December 2001 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
10 December 2001 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
29 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Incorporation (14 pages) |
9 November 2001 | Incorporation (14 pages) |