Company NameXytis Pharmaceuticals Limited
Company StatusDissolved
Company Number05116784
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)
Previous NameRanchbrick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRoger Flugel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address11 Alverno Court
Redwood City
California 94061
United States
Director NameVincent Simmon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 18 May 2010)
RolePresident And CEO
Correspondence Address6 Lantana
Newport Coast
California 92657
United States
Secretary NameWcphd Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2007(3 years after company formation)
Appointment Duration2 years, 12 months (closed 18 May 2010)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameJoel Jean Louis Besse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2007)
RoleVenture Capitalist
Correspondence AddressAvenue Eugene Rambertm, 8
Clarens
1815
Switzerland
Director NameMr Rupert Edward Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Jamess Drive
London
SW17 7RN
Director NameDr Werner Tschollar
Date of BirthMay 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2007)
RoleMedical Doctor
Correspondence Address127, Rue De Lausanne
Prangins
1197
Switzerland
Secretary NameMr Rupert Edward Pearce
NationalityBritish
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Jamess Drive
London
SW17 7RN
Director NameHerve Guerin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed13 April 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressChemin Du Perre X
Rougemont
1659
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarnards Court Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 2005(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2006)
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 26 March 2007)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Memorandum and Articles of Association (26 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2008Memorandum and Articles of Association (26 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
22 May 2008Return made up to 28/05/06; full list of members; amend (6 pages)
22 May 2008Return made up to 28/05/07; full list of members; amend (5 pages)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
22 May 2008Return made up to 28/05/07; full list of members; amend (5 pages)
22 May 2008Return made up to 28/05/06; full list of members; amend (6 pages)
9 May 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
9 May 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
15 September 2007Return made up to 28/05/07; full list of members (5 pages)
15 September 2007Return made up to 28/05/07; full list of members (5 pages)
18 August 2007Return made up to 28/05/06; full list of members (6 pages)
18 August 2007Return made up to 28/05/06; full list of members (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 20-22 bedford row london WC1R 4JS (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 20-22 bedford row london WC1R 4JS (1 page)
18 June 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
1 November 2006Accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
27 March 2006Registered office changed on 27/03/06 from: 90 fetter lane london EC4A 1JP (1 page)
27 March 2006Registered office changed on 27/03/06 from: 90 fetter lane london EC4A 1JP (1 page)
29 November 2005Ad 07/10/05--------- eur si [email protected]=10158 eur ic 16300/26458 (2 pages)
29 November 2005Nc inc already adjusted 15/07/05 (1 page)
29 November 2005Ad 07/10/05--------- eur si [email protected]=10158 eur ic 16300/26458 (2 pages)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2005Nc inc already adjusted 15/07/05 (1 page)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Accounts made up to 31 December 2004 (15 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2005Nc inc already adjusted 22/12/04 (1 page)
9 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2005Ad 22/12/04--------- eur si [email protected]=10000 eur ic 6299/16299 (2 pages)
9 July 2005Return made up to 30/04/05; full list of members (8 pages)
9 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2005Nc inc already adjusted 22/12/04 (1 page)
9 July 2005Ad 22/12/04--------- eur si [email protected]=10000 eur ic 6299/16299 (2 pages)
9 July 2005New director appointed (2 pages)
17 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2005Registered office changed on 26/04/05 from: 222 grays inn road london WC1X 8XF (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: 222 grays inn road london WC1X 8XF (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
25 November 2004Ad 15/10/04--------- eur si [email protected]=3500 eur ic 2799/6299 (2 pages)
25 November 2004Ad 24/06/04--------- eur si [email protected]=2243 eur ic 0/2243 (2 pages)
25 November 2004Nc dec already adjusted 24/06/04 (1 page)
25 November 2004Nc dec already adjusted 24/06/04 (1 page)
25 November 2004Ad 15/10/04--------- eur si [email protected]=3500 eur ic 2799/6299 (2 pages)
25 November 2004Memorandum and Articles of Association (20 pages)
25 November 2004Ad 24/06/04--------- eur si [email protected]=2243 eur ic 0/2243 (2 pages)
25 November 2004Nc inc already adjusted 24/06/04 (1 page)
25 November 2004Nc inc already adjusted 24/06/04 (1 page)
25 November 2004Ad 12/07/04--------- eur si [email protected]=556 eur ic 2243/2799 (2 pages)
25 November 2004Memorandum and Articles of Association (20 pages)
25 November 2004Ad 12/07/04--------- eur si [email protected]=556 eur ic 2243/2799 (2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2004Company name changed ranchbrick LIMITED\certificate issued on 23/07/04 (3 pages)
23 July 2004Company name changed ranchbrick LIMITED\certificate issued on 23/07/04 (3 pages)
24 June 2004Memorandum and Articles of Association (10 pages)
24 June 2004Registered office changed on 24/06/04 from: 222 grays inn road london WC1X 8XF (1 page)
24 June 2004Memorandum and Articles of Association (10 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Registered office changed on 24/06/04 from: 222 grays inn road london WC1X 8XF (1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Nc inc already adjusted 14/06/04 (1 page)
22 June 2004Nc inc already adjusted 14/06/04 (1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Registered office changed on 18/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2004Registered office changed on 18/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (1 page)
18 June 2004Director resigned (1 page)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)