London
EC4V 6JA
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 March 2016) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dr James Karl Baker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Computer Scientist |
Correspondence Address | 958 Versailles Circle Maitland Florida 32751 United States |
Director Name | John Scott Bridle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Computer Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cranford Close Woodmancote Cheltenham Gloucestershire GL52 9QA Wales |
Director Name | Dr Melvyn John Hunt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dewey Close Woodmancote Cheltenham Gloucestershire GL52 9UF Wales |
Director Name | Dr Yoon Kim |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 08 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5715 Hoag Place Davis California 95616 |
Secretary Name | Dale Mark Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Number Ten Elm Court Arden Street Stratford Upon Avon Warwickshire CV37 6PA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Rickerbys Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1.32 | Triton Capital Investments Llc 100.12% Preference |
---|---|
10k at £0.01 | Triton Capital Investments Llc 0.01% Ordinary B |
600 at £0.01 | Triton Capital Investments Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,665 |
Cash | £40,620 |
Current Liabilities | £175,450 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | Voluntary strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
22 October 2015 | (4 pages) |
22 October 2015 | Solvency Statement dated 19/10/15 (1 page) |
22 October 2015 | (4 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Statement by Directors (1 page) |
22 October 2015 | Solvency Statement dated 19/10/15 (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
22 October 2015 | Statement by Directors (1 page) |
11 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages) |
4 February 2014 | Director's details changed for Mr Paul Frederick Curtis on 30 September 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Paul Frederick Curtis on 30 September 2013 (2 pages) |
4 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages) |
4 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages) |
5 November 2013 | Appointment of Abogado Nominees Limited as a secretary (2 pages) |
5 November 2013 | Appointment of Abogado Nominees Limited as a secretary (2 pages) |
16 October 2013 | Registered office address changed from , Millbank, Stoke Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8RW on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from , Millbank, Stoke Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8RW on 16 October 2013 (2 pages) |
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages) |
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages) |
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages) |
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Termination of appointment of John Bridle as a director (1 page) |
30 September 2013 | Appointment of Mr Paul Frederick Curtis as a director (2 pages) |
30 September 2013 | Termination of appointment of Yoon Kim as a director (1 page) |
30 September 2013 | Termination of appointment of John Bridle as a director (1 page) |
30 September 2013 | Termination of appointment of Melvyn Hunt as a director (1 page) |
30 September 2013 | Termination of appointment of Yoon Kim as a director (1 page) |
30 September 2013 | Termination of appointment of Melvyn Hunt as a director (1 page) |
30 September 2013 | Appointment of Mr Paul Frederick Curtis as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
24 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2013 | Sub-division of shares on 2 July 2013 (11 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Sub-division of shares on 2 July 2013 (11 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
19 July 2013 | Sub-division of shares on 2 July 2013 (11 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Change of share class name or designation (2 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Termination of appointment of Dale Williams as a secretary (1 page) |
30 August 2012 | Termination of appointment of Dale Williams as a secretary (1 page) |
15 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Director's details changed for Dr Melvyn John Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Dr Melvyn John Hunt on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Doctor Yoon Kim on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for John Scott Bridle on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Doctor Yoon Kim on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Scott Bridle on 15 February 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 18/01/08; full list of members (7 pages) |
18 February 2008 | Return made up to 18/01/08; full list of members (7 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
6 August 2007 | Ad 25/07/07--------- £ si 250000@2=500000 £ si 42500@1=42500 £ ic 750003/1292503 (2 pages) |
6 August 2007 | Ad 25/07/07--------- £ si 250000@2=500000 £ si 42500@1=42500 £ ic 750003/1292503 (2 pages) |
6 August 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Resolutions
|
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 18/01/07; full list of members
|
23 February 2007 | Conve 31/03/05 (1 page) |
23 February 2007 | Return made up to 18/01/07; full list of members
|
23 February 2007 | Conve 31/03/05 (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (8 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: rickerby ellenborough house, wellington street, cheltenham, GL50 1YD (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: rickerby ellenborough house, wellington street, cheltenham, GL50 1YD (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
1 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
1 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
15 November 2004 | Company name changed novauris laboratories uk LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed novauris laboratories uk LIMITED\certificate issued on 15/11/04 (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Ad 11/10/04--------- £ si 1@1=1 £ ic 750002/750003 (2 pages) |
2 November 2004 | Ad 11/10/04--------- £ si 1@1=1 £ ic 750002/750003 (2 pages) |
31 October 2004 | Ad 15/10/04--------- £ si 750001@1=750001 £ ic 1/750002 (2 pages) |
31 October 2004 | Ad 15/10/04--------- £ si 750001@1=750001 £ ic 1/750002 (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Memorandum and Articles of Association (3 pages) |
29 October 2004 | Memorandum and Articles of Association (3 pages) |
29 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
24 March 2004 | Return made up to 18/01/04; full list of members
|
24 March 2004 | Return made up to 18/01/04; full list of members
|
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 January 2003 | Return made up to 18/01/03; full list of members
|
26 January 2003 | Return made up to 18/01/03; full list of members
|
26 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (15 pages) |
18 January 2002 | Incorporation (15 pages) |