Bethesda
Maryland 20816
United States
Director Name | Mr Lawrence Tamarkin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 07 February 2023) |
Role | Scientisr/Senior Business Executive |
Country of Residence | United States |
Correspondence Address | 1055 Pipestem Place Rockville Maryland 20854 United States |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cytimmune Sciences Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (1 page) |
31 October 2022 | Termination of appointment of Lawrence Tamarkin as a director on 26 February 2020 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 January 2021 | Register 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 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2018 | Register 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 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 March 2018 | Notification of Lawrence Tamarkin as a person with significant control on 6 March 2018 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Cytimmune Sciences, Inc as a person with significant control on 6 March 2018 (2 pages) |
9 March 2018 | Notification of Kentaro Hidetaka Itani as a person with significant control on 6 March 2018 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
20 June 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Secretary's details changed for Eps Secretaries Limited on 18 June 2015 (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Secretary's details changed for Eps Secretaries Limited on 18 June 2015 (1 page) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mitchell Marder on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mitchell Marder on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Eps Secretaries Limited on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Lawrence Tamarkin on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Eps Secretaries Limited on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Lawrence Tamarkin on 18 June 2010 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
12 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
10 September 2008 | Director appointed lawrence tamarkin (2 pages) |
10 September 2008 | Appointment terminated director mikjon LIMITED (1 page) |
10 September 2008 | Director appointed mitchell marder (2 pages) |
10 September 2008 | Director appointed lawrence tamarkin (2 pages) |
10 September 2008 | Director appointed mitchell marder (2 pages) |
10 September 2008 | Appointment terminated director mikjon LIMITED (1 page) |
2 September 2008 | Company name changed shelfco (no. 3561) LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed shelfco (no. 3561) LIMITED\certificate issued on 02/09/08 (2 pages) |
18 June 2008 | Incorporation (25 pages) |
18 June 2008 | Incorporation (25 pages) |