Framingham
Ma 01702
United States
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Dr Geoffrey Frank Cox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar Framingham Massachusetts 01702 |
Director Name | John Green |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2010) |
Role | Chief Financial Officer |
Correspondence Address | C/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar Framingham Massachusetts 01702 |
Secretary Name | John Green |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2010) |
Role | Chief Financial Officer |
Correspondence Address | C/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar Framingham Massachusetts 01702 |
Director Name | Mr William Heiden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2012) |
Role | Chief Executive Officer |
Country of Residence | Ma, Usa |
Correspondence Address | C/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar Framingham Massachusetts 01702 |
Director Name | Mr Yann Echelard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2018) |
Role | Executive |
Country of Residence | Ma, Usa |
Correspondence Address | C/O Gtc Biotherapeutics Inc 175 Crossing Boulevard Framingham Massachusetts 01702 United States |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Revo Biologics Inc 100.00% Ordinary |
---|
Latest Accounts | 1 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (3 pages) |
21 April 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Accounts for a dormant company made up to 1 January 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 1 January 2019 (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Appointment of Mr Jose Moreno Toscano as a director on 27 April 2018 (2 pages) |
23 January 2019 | Micro company accounts made up to 1 January 2018 (2 pages) |
23 January 2019 | Termination of appointment of Yann Echelard as a director on 27 April 2018 (1 page) |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 1 January 2017 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 1 January 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 1 January 2016 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 1 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
15 October 2015 | Accounts for a dormant company made up to 1 January 2015 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 1 January 2015 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 1 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
12 September 2014 | Accounts for a dormant company made up to 1 January 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 1 January 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 1 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Appointment of Mr Yann Echelard as a director (2 pages) |
12 October 2012 | Appointment of Mr Yann Echelard as a director (2 pages) |
11 October 2012 | Termination of appointment of William K. Heiden as a director (2 pages) |
11 October 2012 | Termination of appointment of William K. Heiden as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (2 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 1 January 2011 (3 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Termination of appointment of John Green as a secretary (1 page) |
13 October 2010 | Termination of appointment of John Green as a secretary (1 page) |
13 October 2010 | Termination of appointment of John Green as a director (1 page) |
13 October 2010 | Termination of appointment of John Green as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 1 January 2010 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 1 January 2010 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 1 January 2010 (3 pages) |
30 September 2010 | Appointment of William K. Heiden as a director (2 pages) |
30 September 2010 | Appointment of William K. Heiden as a director (2 pages) |
30 September 2010 | Termination of appointment of Geoffrey Cox as a director (1 page) |
30 September 2010 | Termination of appointment of Geoffrey Cox as a director (1 page) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for John Green on 21 December 2009 (1 page) |
21 January 2010 | Director's details changed for John Green on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Green on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Geoffrey Frank Cox on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Geoffrey Frank Cox on 21 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for John Green on 21 December 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 1 January 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 1 January 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 1 January 2009 (3 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 1 January 2008 (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 1 January 2008 (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 1 January 2008 (3 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 1 January 2007 (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 1 January 2007 (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 1 January 2007 (3 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 1 January 2006 (3 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Accounts for a dormant company made up to 1 January 2006 (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 1 January 2006 (3 pages) |
25 August 2006 | Resolutions
|
6 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 01/01/06 (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 01/01/06 (1 page) |
5 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Incorporation (17 pages) |
21 December 2004 | Incorporation (17 pages) |