Company NameKind Therapeutics Limited
Company StatusDissolved
Company Number06685625
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMoritz Georg Bolle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLighterman House 26-36 Wharfdale Road
London
N1 9RY
Director NameAlexander Thomas Hearn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLighterman House 26-36 Wharfdale Road
London
N1 9RY
Director NameMr John Scott Shrimpton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleUniversity Academic Staff
Country of ResidenceEngland
Correspondence AddressLighterman House 26-36 Wharfdale Road
London
N1 9RY
Secretary NameJayne Thorpe
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLighterman House 26-36 Wharfdale Road
London
N1 9RY

Location

Registered AddressLighterman House 26-36 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 1
(4 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 1
(4 pages)
9 February 2010Statement by directors (1 page)
9 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment of investment 25/01/2010
(3 pages)
9 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment of investment 25/01/2010
(3 pages)
9 February 2010Statement by Directors (1 page)
9 February 2010Solvency statement dated 15/01/10 (1 page)
9 February 2010Solvency Statement dated 15/01/10 (1 page)
29 October 2009Director's details changed for Alexander Thomas Hearn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Moritz Georg Bolle on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Dr John Shrimpton on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jayne Thorpe on 29 October 2009 (1 page)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Moritz Georg Bolle on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Jayne Thorpe on 29 October 2009 (1 page)
29 October 2009Director's details changed for Alexander Thomas Hearn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr John Shrimpton on 29 October 2009 (2 pages)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Moritz Georg Bolle on 1 October 2009 (2 pages)
30 September 2009Secretary's Change of Particulars / jayne thorpe / 01/09/2009 / Date of Birth was: none, now: 17-Apr-1977; HouseName/Number was: flat 4, now: flat 79 campden hill towers; Street was: 28 lewin road, now: 112 notting hill gate; Post Code was: SW16 6JR, now: W11 3QP (1 page)
30 September 2009Secretary's change of particulars / jayne thorpe / 01/09/2009 (1 page)
21 August 2009Director's Change of Particulars / moritz bolle / 01/07/2009 / Middle Name/s was: , now: georg; HouseName/Number was: 106A, now: 68 st johns court; Street was: kingsgate road, now: ; Area was: , now: finchley road; Post Code was: NW6 2JG, now: NW3 6LE (1 page)
21 August 2009Director's change of particulars / moritz bolle / 01/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from ferrymans quay william morris way london SW6 2UT (1 page)
31 July 2009Registered office changed on 31/07/2009 from ferrymans quay william morris way london SW6 2UT (1 page)
31 July 2009Director's change of particulars / alexander hearn / 20/07/2009 (1 page)
31 July 2009Director's Change of Particulars / alexander hearn / 20/07/2009 / Honours was: ba, now: ma; HouseName/Number was: , now: 33 30 eagle house; Street was: 9 ferrymans quay, now: eagle wharf road; Area was: william morris way fulham, now: ; Post Code was: SW6 2UT, now: N1 7EH (1 page)
1 September 2008Incorporation (22 pages)
1 September 2008Incorporation (22 pages)