Unit 7 Egham Business Village
Crabtree Road, 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(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, 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(14 years, 11 months 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 Crabtree Road, Egham Surrey TW20 8RB |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Secretary Name | Mrs Varsha Navinchandra Engineer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Chemidex House Unit 7 Egham Business Village Crabtree Road, Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Mr Navinchandra Jamnadas Engineer 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
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 May 2020 | Confirmation statement made on 20 May 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) |
20 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
20 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
20 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 31 May 2019 (3 pages) |
21 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
14 July 2017 | Notification of Navinchandra Jamnadas Engineer as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Navinchandra Jamnadas Engineer as a person with significant control on 6 April 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 December 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 20 May 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 director (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a secretary (1 page) |
28 March 2013 | Termination of appointment of Varsha 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) |
11 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 July 2008 | Return made up to 20/05/08; no change of members (6 pages) |
4 July 2008 | Return made up to 20/05/08; no change of members (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
8 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |