Company NameGlucotronics Limited
Company StatusDissolved
Company Number05476879
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date13 March 2012 (12 years ago)

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 NameS Murtaza Ali Jaffrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed12 July 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address7 Quai Du Mont-Blanc
Geneva
1201
Foreign
Director NameSyed Mohammed Razi Haider Jaffrey
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address266b Rue De Lausanne
1292 Chambesy
Switzerland
Director NameJohn Lippitt
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BH
Secretary NameJohn Lippitt
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BH
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameMr David Richard George
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Farm
Blackmore End
Braintree
Essex
CM7 4DJ
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Secretary NameMr David Richard George
NationalityBritish
StatusResigned
Appointed27 March 2006(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Farm
Blackmore End
Braintree
Essex
CM7 4DJ
Director NameMr David Richard George
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Farm
Blackmore End
Braintree
Essex
CM7 4DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2011)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCity Point
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£522,000
Cash£100
Current Liabilities£318,913

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2011Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
9 December 2011Termination of appointment of Mofo Secretaries Limited as a secretary on 1 December 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 4 May 2011
Statement of capital on 2011-05-19
  • GBP 521,000
(14 pages)
19 May 2011Annual return made up to 4 May 2011
Statement of capital on 2011-05-19
  • GBP 521,000
(14 pages)
19 May 2011Annual return made up to 4 May 2011
Statement of capital on 2011-05-19
  • GBP 521,000
(14 pages)
12 May 2010Annual return made up to 4 May 2010 (14 pages)
12 May 2010Annual return made up to 4 May 2010 (14 pages)
12 May 2010Annual return made up to 4 May 2010 (14 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 09/06/09; full list of members (8 pages)
22 July 2009Return made up to 09/06/09; full list of members (8 pages)
9 April 2009Return made up to 09/06/08; no change of members (6 pages)
9 April 2009Return made up to 09/06/08; no change of members (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
28 October 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
28 October 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
13 July 2007Return made up to 09/06/07; full list of members (8 pages)
13 July 2007Return made up to 09/06/07; full list of members (8 pages)
25 June 2007Return made up to 09/06/06; full list of members; amend (6 pages)
25 June 2007Return made up to 09/06/06; full list of members; amend (6 pages)
25 June 2007Ad 14/05/07--------- £ si [email protected]=521000 £ ic 1000/522000 (2 pages)
25 June 2007Ad 14/05/07--------- £ si [email protected]=521000 £ ic 1000/522000 (2 pages)
31 May 2007S-div 14/05/07 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2007Nc inc already adjusted 14/05/07 (1 page)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2007S-div 14/05/07 (2 pages)
31 May 2007Nc inc already adjusted 14/05/07 (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: c/o mofo notices LIMITED citypoint 1 ropemaker street london EC2Y 9AW (1 page)
10 August 2006Location of debenture register (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Return made up to 09/06/06; full list of members (4 pages)
10 August 2006Location of debenture register (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o mofo notices LIMITED citypoint 1 ropemaker street london EC2Y 9AW (1 page)
10 August 2006Return made up to 09/06/06; full list of members (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 35 vine street london EC3N 2AA (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 35 vine street london EC3N 2AA (1 page)
31 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: citypoint one ropemaker street london EC2Y 9AW (1 page)
3 March 2006Registered office changed on 03/03/06 from: citypoint one ropemaker street london EC2Y 9AW (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
25 November 2005New director appointed (5 pages)
25 November 2005New director appointed (5 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
28 October 2005Location of register of members (1 page)
28 October 2005Location of register of members (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2005Ad 14/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Ad 14/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2005Location of register of members (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Nc inc already adjusted 14/10/05 (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 October 2005Nc inc already adjusted 14/10/05 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
9 June 2005Incorporation (17 pages)
9 June 2005Incorporation (17 pages)