Company NameImmogenics Limited
Company StatusDissolved
Company Number04537333
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NamesDownmill Limited and Blood Testing Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address4 Sardina Rise
Bethlehem
Tauranga
New Zealand
Director NameEdwin Philip Alfred Manning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 July 2012)
RoleManaging Director
Correspondence AddressRoft Villa Beech Lane
Marford
Wrexham
Clwyd
LL12 8TQ
Wales
Director NameKamal Bengougam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2003(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Putteridge Bury
Lilley Bottom
Hertfordshire
LU2 8LG
Director NameMr David Kennedy Dawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameMr David Kennedy Dawson
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameMaureen Estelle Burgess
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 September 2004)
RoleCompany Director
Correspondence Address22 Kingscroft Road
Leatherhead
Surrey
KT22 7BU
Secretary NameAndrew John Wickham
NationalityBritish
StatusResigned
Appointed29 September 2004(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhoden Oast
Lucks Lane
Paddock Wood
Kent
TN12 6PA
Director NameDr Giles Maria Petru Johannes Costongs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed26 January 2005(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressP.Visscherstraat 29
Sweikhinzen
6174 Rb
Netherlands
Director NameMr Christopher Trevor Lenton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Bencombe Road
Marlow Bottom
Buckinghamshire
SL7 3NZ
Director NameAndrew John Wickham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRhoden Oast
Lucks Lane
Paddock Wood
Kent
TN12 6PA
Director NameMr Vinod Krishan Khanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address126 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PH
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years after company formation)
Appointment Duration10 months (resigned 31 July 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Director NameMr Barrington William Burles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleChemist
Country of ResidenceEngland
Correspondence AddressOak Tree House
Potton End
Eltisley
Cambridgeshire
PE19 6TH
Secretary NameMr Christopher Trevor Lenton
NationalityEnglish
StatusResigned
Appointed01 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Bencombe Road
Marlow Bottom
Buckinghamshire
SL7 3NZ
Director NameBarry David Bartman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(4 years after company formation)
Appointment Duration1 year (resigned 16 October 2007)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£763,225
Gross Profit£509,067
Net Worth-£65,003
Current Liabilities£1,076,356

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Completion of winding up (1 page)
8 May 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
23 April 2010Order of court to wind up (2 pages)
23 April 2010Order of court to wind up (2 pages)
22 April 2010Order of court - restore and wind up (2 pages)
22 April 2010Order of court - restore and wind up (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Appointment Terminated Director vinod khanna (1 page)
26 August 2008Appointment terminated director vinod khanna (1 page)
4 August 2008Appointment Terminated Secretary christopher lenton (1 page)
4 August 2008Appointment terminated director barry burles (1 page)
4 August 2008Appointment Terminated Director kamal bengougam (1 page)
4 August 2008Appointment terminated director christopher lenton (1 page)
4 August 2008Appointment terminated secretary christopher lenton (1 page)
4 August 2008Appointment terminated director kamal bengougam (1 page)
4 August 2008Appointment Terminated Director barry burles (1 page)
4 August 2008Appointment Terminated Director christopher lenton (1 page)
11 June 2008Ad 22/05/08 gbp si 2917@1=2917 gbp ic 1117484/1120401 (2 pages)
11 June 2008Ad 22/05/08\gbp si 2917@1=2917\gbp ic 1117484/1120401\ (2 pages)
11 June 2008Div (1 page)
11 June 2008Div (1 page)
30 April 2008Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 April 2008Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(13 pages)
12 December 2007Ad 01/04/07--------- £ si 44907@1=44907 £ ic 1016076/1060983 (3 pages)
12 December 2007Ad 01/04/07-30/11/07 £ si 29670@1=29670 £ ic 986406/1016076 (3 pages)
12 December 2007Ad 01/04/07-30/11/07 £ si 18519@1=18519 £ ic 967887/986406 (2 pages)
12 December 2007Ad 01/04/07--------- £ si 44907@1=44907 £ ic 1016076/1060983 (3 pages)
12 December 2007Ad 01/04/07-30/11/07 £ si 18519@1=18519 £ ic 967887/986406 (2 pages)
12 December 2007Ad 01/04/07-30/11/07 £ si 29670@1=29670 £ ic 986406/1016076 (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
5 July 2007Amended full accounts made up to 31 March 2005 (12 pages)
5 July 2007Amended full accounts made up to 31 March 2005 (12 pages)
21 June 2007Full accounts made up to 31 March 2006 (13 pages)
21 June 2007Full accounts made up to 31 March 2006 (13 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
15 November 2006Return made up to 17/09/06; full list of members (9 pages)
15 November 2006Return made up to 17/09/06; full list of members (9 pages)
23 August 2006New secretary appointed (3 pages)
23 August 2006New secretary appointed (3 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
12 July 2006Ad 01/04/06-30/06/06 £ si 4213@1=4213 £ ic 1021425/1025638 (2 pages)
12 July 2006Ad 01/04/06-30/06/06 £ si 4213@1=4213 £ ic 1021425/1025638 (2 pages)
31 May 2006Ad 01/04/06--------- £ si 1250@1=1250 £ ic 1020175/1021425 (2 pages)
31 May 2006Ad 31/03/06--------- £ si 1291@1=1291 £ ic 1018884/1020175 (2 pages)
31 May 2006Ad 01/04/06--------- £ si 1250@1=1250 £ ic 1020175/1021425 (2 pages)
31 May 2006Ad 31/03/06--------- £ si 1291@1=1291 £ ic 1018884/1020175 (2 pages)
4 May 2006Full accounts made up to 31 March 2005 (12 pages)
4 May 2006Full accounts made up to 31 March 2005 (12 pages)
13 April 2006Ad 31/03/06-31/03/06 £ si 9990@1=9990 £ ic 1008894/1018884 (2 pages)
13 April 2006Ad 31/03/06-31/03/06 £ si 9990@1=9990 £ ic 1008894/1018884 (2 pages)
6 April 2006Ad 01/12/05-30/03/06 £ si 41007@1=41007 £ ic 967887/1008894 (3 pages)
6 April 2006Ad 01/12/05-30/03/06 £ si 41007@1=41007 £ ic 967887/1008894 (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
10 January 2006Ad 20/09/05-30/11/05 £ si 25568@1=25568 £ ic 942319/967887 (3 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Ad 20/09/05-30/11/05 £ si 25568@1=25568 £ ic 942319/967887 (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
18 October 2005Ad 15/05/05-15/09/05 £ si 161959@1 (7 pages)
18 October 2005Ad 15/05/05-15/09/05 £ si 161959@1 (7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
5 October 2005Ad 15/03/05-31/03/05 £ si 421673@1 (5 pages)
5 October 2005Ad 15/03/05-31/03/05 £ si 421673@1 (5 pages)
30 September 2005Return made up to 17/09/05; full list of members (12 pages)
30 September 2005Return made up to 17/09/05; full list of members (12 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: global house, 1 ashley avenue, epsom, surrey KT18 5AD (1 page)
20 June 2005Registered office changed on 20/06/05 from: global house, 1 ashley avenue, epsom, surrey KT18 5AD (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Ad 31/03/05-31/03/05 £ si 3684@1=3684 £ ic 355003/358687 (2 pages)
3 May 2005Ad 31/03/05-31/03/05 £ si 3684@1=3684 £ ic 355003/358687 (2 pages)
13 April 2005Ad 31/03/05--------- £ si 355000@1=355000 £ ic 3/355003 (2 pages)
13 April 2005Particulars of contract relating to shares (3 pages)
13 April 2005Particulars of contract relating to shares (3 pages)
13 April 2005Ad 31/03/05--------- £ si 355000@1=355000 £ ic 3/355003 (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005Ad 26/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2005Ad 26/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2005New director appointed (1 page)
12 January 2005Nc inc already adjusted 07/01/05 (1 page)
12 January 2005Nc inc already adjusted 07/01/05 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Accounts made up to 31 March 2004 (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
20 October 2004Return made up to 17/09/04; full list of members (7 pages)
20 October 2004Return made up to 17/09/04; full list of members (7 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
3 September 2004Accounts made up to 30 September 2003 (1 page)
3 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
12 February 2004Return made up to 17/09/03; full list of members (6 pages)
12 February 2004Return made up to 17/09/03; full list of members (6 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
4 December 2002Memorandum and Articles of Association (12 pages)
4 December 2002Memorandum and Articles of Association (12 pages)
29 November 2002Company name changed blood testing LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed blood testing LIMITED\certificate issued on 29/11/02 (2 pages)
25 November 2002Memorandum and Articles of Association (13 pages)
25 November 2002Memorandum and Articles of Association (13 pages)
22 November 2002Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
20 November 2002Company name changed downmill LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed downmill LIMITED\certificate issued on 20/11/02 (2 pages)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)