Company NameMSD Oncology Ltd.
Company StatusDissolved
Company Number04364125
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous NameMsd-Sp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard Robinski
StatusClosed
Appointed28 June 2011(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(16 years after company formation)
Appointment Duration6 months, 3 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameVincent Michael Lawton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleManaging Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameOlav Hellebo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorweigan
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleMd-Gm Pharmaceuticals
Correspondence AddressSchering Plough House
Shires Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameMarc Charles Dalby
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameGregory Divis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2004)
RoleV P General Manager Schering-P
Correspondence Address22 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameRatnakar Mitra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address2e Gloucester Park Apartments
Ashburn Place Kensington
London
SW7 4LL
Director NameDr Gordon Boyd Coutts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleGeneral Manager
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameChristopher Round
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2012)
RoleManaging Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Secretary NameKevin Edward McArdle
NationalityBritish
StatusResigned
Appointed04 April 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2009(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed14 September 2016(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Telephone01992 467272
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

1 at £1Msd International Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
12 March 2018Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page)
7 March 2018Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page)
6 March 2018Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages)
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
16 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
16 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
16 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
16 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Melissa Leonard as a director on 13 December 2016 (1 page)
4 January 2017Termination of appointment of Michael Thomas Nally as a director on 13 December 2016 (1 page)
4 January 2017Termination of appointment of Michael Thomas Nally as a director on 13 December 2016 (1 page)
4 January 2017Termination of appointment of Melissa Leonard as a director on 13 December 2016 (1 page)
21 September 2016Appointment of Simon Nicholson as a director on 14 September 2016 (2 pages)
21 September 2016Appointment of Louise Jane Houson as a director on 14 September 2016 (2 pages)
21 September 2016Appointment of Simon Nicholson as a director on 14 September 2016 (2 pages)
21 September 2016Appointment of Louise Jane Houson as a director on 14 September 2016 (2 pages)
20 September 2016Appointment of Gertraud Polz as a director on 14 September 2016 (2 pages)
20 September 2016Appointment of Gertraud Polz as a director on 14 September 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
11 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages)
4 April 2012Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages)
3 April 2012Termination of appointment of Christopher Round as a director (1 page)
3 April 2012Termination of appointment of Christopher Round as a director (1 page)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2011Appointment of Richard Robinski as a secretary (1 page)
31 August 2011Appointment of Richard Robinski as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Termination of appointment of Gordon Coutts as a director (2 pages)
29 July 2010Termination of appointment of Gordon Coutts as a director (2 pages)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
24 November 2009Appointment of Deepak Kumar Khanna as a director (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Director's change of particulars / christopher round / 30/03/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
8 April 2009Director's change of particulars / gordon coutts / 30/03/2009 (1 page)
8 April 2009Director's change of particulars / gordon coutts / 30/03/2009 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
11 April 2007Return made up to 31/01/07; full list of members (5 pages)
11 April 2007Return made up to 31/01/07; full list of members (5 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Return made up to 31/01/04; full list of members (5 pages)
17 March 2004Return made up to 31/01/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
2 July 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 July 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 February 2003Return made up to 31/01/03; full list of members (5 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Return made up to 31/01/03; full list of members (5 pages)
17 December 2002Secretary's particulars changed (1 page)
17 December 2002Secretary's particulars changed (1 page)
28 November 2002Location of register of members (1 page)
28 November 2002Location of register of members (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 February 2002New director appointed (3 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (3 pages)
15 February 2002Registered office changed on 15/02/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
31 January 2002Incorporation (17 pages)
31 January 2002Incorporation (17 pages)