Hoddesdon
Hertfordshire
EN11 9BU
Director Name | Ebru Can Temucin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 23 June 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Vincent Michael Lawton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Olav Hellebo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norweigan |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Md-Gm Pharmaceuticals |
Correspondence Address | Schering Plough House Shires Park Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Marc Charles Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Gregory Divis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2004) |
Role | V P General Manager Schering-P |
Correspondence Address | 22 Ellerdale Road Hampstead London NW3 6BB |
Director Name | Ratnakar Mitra |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 2e Gloucester Park Apartments Ashburn Place Kensington London SW7 4LL |
Director Name | Dr Gordon Boyd Coutts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | General Manager |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Director Name | Christopher Round |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2012) |
Role | Managing Director |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Secretary Name | Kevin Edward McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Director Name | Mr Deepak Kumar Khanna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Mark Andrew Charles McDowell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Melissa Leonard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Michael Thomas Nally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Simon Nicholson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Telephone | 01992 467272 |
---|---|
Telephone region | Lea Valley |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
1 at £1 | Msd International Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page) |
7 March 2018 | Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page) |
6 March 2018 | Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages) |
27 February 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
16 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
16 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Melissa Leonard as a director on 13 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael Thomas Nally as a director on 13 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael Thomas Nally as a director on 13 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Melissa Leonard as a director on 13 December 2016 (1 page) |
21 September 2016 | Appointment of Simon Nicholson as a director on 14 September 2016 (2 pages) |
21 September 2016 | Appointment of Louise Jane Houson as a director on 14 September 2016 (2 pages) |
21 September 2016 | Appointment of Simon Nicholson as a director on 14 September 2016 (2 pages) |
21 September 2016 | Appointment of Louise Jane Houson as a director on 14 September 2016 (2 pages) |
20 September 2016 | Appointment of Gertraud Polz as a director on 14 September 2016 (2 pages) |
20 September 2016 | Appointment of Gertraud Polz as a director on 14 September 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
11 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 April 2012 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages) |
4 April 2012 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages) |
3 April 2012 | Termination of appointment of Christopher Round as a director (1 page) |
3 April 2012 | Termination of appointment of Christopher Round as a director (1 page) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 August 2011 | Appointment of Richard Robinski as a secretary (1 page) |
31 August 2011 | Appointment of Richard Robinski as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kevin Mcardle as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kevin Mcardle as a secretary (1 page) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
18 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Termination of appointment of Gordon Coutts as a director (2 pages) |
29 July 2010 | Termination of appointment of Gordon Coutts as a director (2 pages) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Deepak Kumar Khanna as a director (2 pages) |
24 November 2009 | Appointment of Deepak Kumar Khanna as a director (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Director's change of particulars / christopher round / 30/03/2009 (1 page) |
2 July 2009 | Director's change of particulars / christopher round / 30/03/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / gordon coutts / 30/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / gordon coutts / 30/03/2009 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
11 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
11 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
2 July 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
2 July 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
17 December 2002 | Secretary's particulars changed (1 page) |
17 December 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Location of register of members (1 page) |
28 November 2002 | Location of register of members (1 page) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 280 grays inn road london WC1X 8EB (1 page) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 280 grays inn road london WC1X 8EB (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (17 pages) |
31 January 2002 | Incorporation (17 pages) |