00196 Rome
Italy
Secretary Name | Mr Douglas Robertson |
---|---|
Status | Closed |
Appointed | 01 January 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Dr Angus King |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Director Name | Mrs Pranavi Sukumaran |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
Website | www.paratopes.com |
---|---|
Telephone | 020 78705794 |
Telephone region | London |
Registered Address | 62 Woodfall Avenue Barnet Hertfordshire EN5 2HA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £224,325 |
Cash | £3,013 |
Current Liabilities | £93,128 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Termination of appointment of Pranavi Sukumaran as a director on 1 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Pranavi Sukumaran as a director on 1 April 2015 (1 page) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 March 2014 | Appointment of Ms Pranavi Sukumaran as a director (2 pages) |
4 March 2014 | Appointment of Ms Pranavi Sukumaran as a director (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 August 2013 | Termination of appointment of Angus King as a director (1 page) |
7 August 2013 | Termination of appointment of Angus King as a director (1 page) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Appointment of Dr Angus King as a director (2 pages) |
21 June 2013 | Appointment of Mr Douglas Robertson as a secretary (1 page) |
21 June 2013 | Appointment of Mr Douglas Robertson as a secretary (1 page) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Appointment of Dr Angus King as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 17 January 2012 (1 page) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 July 2010 | Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Incorporation (18 pages) |
29 May 2009 | Incorporation (18 pages) |