Company NameGenome Medicine Limited
Company StatusDissolved
Company Number06495317
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusClosed
Appointed06 October 2008(8 months after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2014)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address67 Ahrenshooper Zeile
Berlin
14129
Germany
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB

Location

Registered Address236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1k at £1Biomed Central LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2014Termination of appointment of Matthew James Cockerill as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (2 pages)
24 October 2013Application to strike the company off the register (2 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,001
(6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,001
(6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,001
(6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 March 2012Director's details changed for Mr Matthew James Cockerill on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Mr Matthew James Cockerill on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Mr Matthew James Cockerill on 1 March 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (10 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (10 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
4 March 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 4 March 2011 (1 page)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
4 March 2011Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HL on 4 March 2011 (1 page)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,001
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,001
(4 pages)
15 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
14 August 2009Director appointed dr ulrich vest (2 pages)
19 March 2009Registered office changed on 19/03/2009 from science navigation group middlesex hse 34-42 cleveland street london W1T 4LB (1 page)
19 March 2009Registered office changed on 19/03/2009 from science navigation group middlesex hse 34-42 cleveland street london W1T 4LB (1 page)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated secretary peter diment (1 page)
9 October 2008Appointment Terminated Director andrew crompton (1 page)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Section 394 (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Appointment terminated director vitek tracz (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment Terminated Director vitek tracz (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment Terminated Secretary peter diment (1 page)
9 October 2008Appointment terminated director andrew crompton (1 page)
22 April 2008Location of register of members (non legible) (1 page)
22 April 2008Location of register of members (non legible) (1 page)
29 February 2008Memorandum and Articles of Association (21 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Memorandum and Articles of Association (21 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
26 February 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
7 February 2008Ad 06/02/08-06/02/08 £ si [email protected]=998 £ ic 2/1000 (2 pages)
7 February 2008Ad 06/02/08-06/02/08 £ si [email protected]=998 £ ic 2/1000 (2 pages)
6 February 2008Incorporation (30 pages)
6 February 2008Incorporation (30 pages)