Egham Business Village
Egham
Surrey
TW20 8RB
Secretary Name | Dr Nikesh Engineer |
---|---|
Status | Closed |
Appointed | 27 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB |
Director Name | Mr Benjamin Matthew Ash |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(17 years after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB |
Director Name | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 17 April 2020(17 years after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 13 October 2020) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Secretary Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mr Nikesh Engineer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 14 February 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
50 at £1 | Mr Navinchandra Jamnadas Engineer 50.00% Ordinary |
---|---|
50 at £1 | Mrs Varsha Navinchandra Engineer 50.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (3 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
17 April 2020 | Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages) |
19 December 2019 | Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
26 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
17 April 2014 | Registered office address changed from Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
27 March 2013 | Appointment of Dr Nikesh Engineer as a secretary (1 page) |
27 March 2013 | Appointment of Dr Nikesh Engineer as a secretary (1 page) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
14 February 2013 | Termination of appointment of Nikesh Engineer as a director (1 page) |
14 February 2013 | Termination of appointment of Nikesh Engineer as a director (1 page) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 08/04/09; no change of members (4 pages) |
29 April 2009 | Return made up to 08/04/09; no change of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 April 2008 | Return made up to 08/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 08/04/08; no change of members (7 pages) |
18 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 July 2005 | Return made up to 08/04/05; full list of members (7 pages) |
28 July 2005 | Return made up to 08/04/05; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 May 2004 | Return made up to 08/04/04; full list of members
|
13 May 2004 | Return made up to 08/04/04; full list of members
|
26 April 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |