Company NameCytimmune-Eu Limited
Company StatusDissolved
Company Number06623701
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesShelfco (No. 3561) Limited and Cytlmmune-Eu Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mitchell Marder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2008(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 07 February 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address6204 Newburn Drive
Bethesda
Maryland 20816
United States
Director NameMr Lawrence Tamarkin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2008(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 07 February 2023)
RoleScientisr/Senior Business Executive
Country of ResidenceUnited States
Correspondence Address1055 Pipestem Place
Rockville
Maryland 20854
United States
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cytimmune Sciences Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
31 October 2022Termination of appointment of Lawrence Tamarkin as a director on 26 February 2020 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 June 2018Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 March 2018Notification of Lawrence Tamarkin as a person with significant control on 6 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of Cytimmune Sciences, Inc as a person with significant control on 6 March 2018 (2 pages)
9 March 2018Notification of Kentaro Hidetaka Itani as a person with significant control on 6 March 2018 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
20 June 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Secretary's details changed for Eps Secretaries Limited on 18 June 2015 (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Secretary's details changed for Eps Secretaries Limited on 18 June 2015 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mitchell Marder on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mitchell Marder on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Eps Secretaries Limited on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Lawrence Tamarkin on 18 June 2010 (2 pages)
18 June 2010Secretary's details changed for Eps Secretaries Limited on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Lawrence Tamarkin on 18 June 2010 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
12 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
10 September 2008Director appointed lawrence tamarkin (2 pages)
10 September 2008Appointment terminated director mikjon LIMITED (1 page)
10 September 2008Director appointed mitchell marder (2 pages)
10 September 2008Director appointed lawrence tamarkin (2 pages)
10 September 2008Director appointed mitchell marder (2 pages)
10 September 2008Appointment terminated director mikjon LIMITED (1 page)
2 September 2008Company name changed shelfco (no. 3561) LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed shelfco (no. 3561) LIMITED\certificate issued on 02/09/08 (2 pages)
18 June 2008Incorporation (25 pages)
18 June 2008Incorporation (25 pages)