Company NameDermatech R & D Limited
Company StatusDissolved
Company Number05623223
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)
Previous NamesDermatech R & D Limited and Dermatech Limited

Business Activity

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

Directors

Director NameDr Biljana Tocili
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84 Pembroke Road
London
W8 6NX
Secretary NameDr Biljana Tocili
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Pembroke Road
London
W8 6NX
Director NameMr David Louis Charles Solomon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Pembroke Road
London
W8 6NX
Director NameDr Montague Cecil Solomon
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address19 St Leonards Terrace
London
Sw3
Director NameMr Bharat Prataprai Mehta
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Barn Close
Radlett
Hertfordshire
WD7 8LA

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.6k at £0.01Dr Biljana Tocili
26.00%
Ordinary
1.9k at £0.01Bharat P. Mehta
18.50%
Ordinary
1.9k at £0.01Charmian Solomon
18.50%
Ordinary
1.9k at £0.01David Solomon
18.50%
Ordinary
1.9k at £0.01Nilesh Mehta
18.50%
Ordinary

Financials

Year2014
Net Worth-£53,794
Current Liabilities£53,896

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2017Secretary's details changed for Dr Biljana Tocili on 8 December 2017 (1 page)
11 December 2017Director's details changed for Dr Biljana Tocili on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Dr Biljana Tocili on 1 January 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
3 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Appointment of Dr David Louis Charles Solomon as a director (2 pages)
31 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(7 pages)
12 January 2012Director's details changed (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Termination of appointment of Montague Solomon as a director (1 page)
2 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
10 August 2009Return made up to 15/11/08; full list of members; amend (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Appointment terminated director bharat mehta (1 page)
25 November 2008Return made up to 15/11/08; full list of members (5 pages)
7 August 2008Director appointed bharat mehta (2 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 December 2007Return made up to 15/11/07; full list of members (3 pages)
10 May 2007Memorandum and Articles of Association (24 pages)
30 April 2007Company name changed dermatech LIMITED\certificate issued on 30/04/07 (2 pages)
1 December 2006Return made up to 15/11/06; full list of members (6 pages)
22 May 2006Company name changed dermatech r & d LIMITED\certificate issued on 22/05/06 (2 pages)
3 March 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
15 November 2005Incorporation (17 pages)