Company NameLife Science Capital Services Limited
Company StatusDissolved
Company Number05463390
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom James Daniel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Secretary NameEmily Daniel
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1b Warwick Avenue
London
W9 2PS
Secretary NameTom James Daniel
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address13b Warwick Avenue
London
W9 2PS
Secretary NameJames Edward Eastwood
NationalityBritish
StatusResigned
Appointed23 April 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2008)
RoleCompany Director
Correspondence Address5 Wells Close
Plumpton Green
East Sussex
BN7 3DA
Secretary NameJonathan Sedler
NationalityBritish
StatusResigned
Appointed27 May 2008(3 years after company formation)
Appointment Duration6 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address32a Crescent Grove
London
SW4 7AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2007)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressHarmile House
54 St Mary's Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,531
Cash£651
Current Liabilities£36,646

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (4 pages)
23 February 2010Application to strike the company off the register (4 pages)
6 June 2009Return made up to 25/05/09; full list of members (3 pages)
6 June 2009Return made up to 25/05/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Director's change of particulars / tom daniel / 05/12/2008 (1 page)
5 December 2008Director's Change of Particulars / tom daniel / 05/12/2008 / HouseName/Number was: , now: 27; Street was: 10 norwich street, now: st. James's place; Post Town was: london, now: ; Region was: , now: london; Post Code was: EC4A 1BD, now: SW1A 1NR; Country was: , now: united kingdom (1 page)
26 November 2008Appointment terminated secretary jonathan sedler (1 page)
26 November 2008Appointment Terminated Secretary jonathan sedler (1 page)
4 August 2008Secretary appointed jonathan sedler (2 pages)
4 August 2008Secretary appointed jonathan sedler (2 pages)
31 July 2008Return made up to 25/05/08; no change of members (3 pages)
31 July 2008Return made up to 25/05/08; no change of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 27 saint jamess place london SW1A 1NR (1 page)
29 July 2008Registered office changed on 29/07/2008 from 27 saint jamess place london SW1A 1NR (1 page)
25 July 2008Appointment Terminated Secretary james eastwood (1 page)
25 July 2008Appointment terminated secretary james eastwood (1 page)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
24 September 2007Return made up to 25/05/07; no change of members (2 pages)
24 September 2007Return made up to 25/05/07; no change of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
21 May 2007Registered office changed on 21/05/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
15 June 2006Return made up to 25/05/06; full list of members (5 pages)
15 June 2006Return made up to 25/05/06; full list of members (5 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 curzon street london W1J 7UG (1 page)
21 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 curzon street london W1J 7UG (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
25 May 2005Incorporation (17 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Incorporation (17 pages)