Company NameParatopes Limited
Company StatusDissolved
Company Number06918800
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Alan Michael Sawyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Flaminia 71 Int 14
00196 Rome
Italy
Secretary NameMr Douglas Robertson
StatusClosed
Appointed01 January 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameDr Angus King
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 August 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMrs Pranavi Sukumaran
Date of BirthApril 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleScientist
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA

Contact

Websitewww.paratopes.com
Telephone020 78705794
Telephone regionLondon

Location

Registered Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£224,325
Cash£3,013
Current Liabilities£93,128

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
24 March 2016Termination of appointment of Pranavi Sukumaran as a director on 1 April 2015 (1 page)
24 March 2016Termination of appointment of Pranavi Sukumaran as a director on 1 April 2015 (1 page)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 101.9968
(5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 101.9968
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 101.9968
(5 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 101.9968
(5 pages)
4 March 2014Appointment of Ms Pranavi Sukumaran as a director (2 pages)
4 March 2014Appointment of Ms Pranavi Sukumaran as a director (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 August 2013Termination of appointment of Angus King as a director (1 page)
7 August 2013Termination of appointment of Angus King as a director (1 page)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 June 2013Appointment of Dr Angus King as a director (2 pages)
21 June 2013Appointment of Mr Douglas Robertson as a secretary (1 page)
21 June 2013Appointment of Mr Douglas Robertson as a secretary (1 page)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 June 2013Appointment of Dr Angus King as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(3 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 17 January 2012 (1 page)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Alan Michael Sawyer on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)