London
W8 6NX
Secretary Name | Dr Biljana Tocili |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Pembroke Road London W8 6NX |
Director Name | Mr David Louis Charles Solomon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Pembroke Road London W8 6NX |
Director Name | Dr Montague Cecil Solomon |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Leonards Terrace London Sw3 |
Director Name | Mr Bharat Prataprai Mehta |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Barn Close Radlett Hertfordshire WD7 8LA |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.6k at £0.01 | Dr Biljana Tocili 26.00% Ordinary |
---|---|
1.9k at £0.01 | Bharat P. Mehta 18.50% Ordinary |
1.9k at £0.01 | Charmian Solomon 18.50% Ordinary |
1.9k at £0.01 | David Solomon 18.50% Ordinary |
1.9k at £0.01 | Nilesh Mehta 18.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,794 |
Current Liabilities | £53,896 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 December 2017 | Secretary's details changed for Dr Biljana Tocili on 8 December 2017 (1 page) |
---|---|
11 December 2017 | Director's details changed for Dr Biljana Tocili on 8 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Dr Biljana Tocili on 1 January 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
3 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (16 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Appointment of Dr David Louis Charles Solomon as a director (2 pages) |
31 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders
|
12 January 2012 | Director's details changed (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Termination of appointment of Montague Solomon as a director (1 page) |
2 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
10 August 2009 | Return made up to 15/11/08; full list of members; amend (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Appointment terminated director bharat mehta (1 page) |
25 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
7 August 2008 | Director appointed bharat mehta (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
10 May 2007 | Memorandum and Articles of Association (24 pages) |
30 April 2007 | Company name changed dermatech LIMITED\certificate issued on 30/04/07 (2 pages) |
1 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
22 May 2006 | Company name changed dermatech r & d LIMITED\certificate issued on 22/05/06 (2 pages) |
3 March 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
15 November 2005 | Incorporation (17 pages) |