Company NameCelator (UK) Ltd
Company StatusDissolved
Company Number06947431
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(7 years after company formation)
Appointment Duration9 months, 1 week (closed 18 April 2017)
RoleChief Medical Officer
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Matt Young
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2016(7 years after company formation)
Appointment Duration9 months, 1 week (closed 18 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Bruce Carlton Cozadd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2016(7 years after company formation)
Appointment Duration9 months, 1 week (closed 18 April 2017)
RoleChairman
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSuzanne Sawochka Hooper
StatusClosed
Appointed12 July 2016(7 years after company formation)
Appointment Duration9 months, 1 week (closed 18 April 2017)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Patrick Robert Brady
Date of BirthApril 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address5511 Highbury St
V6n 1y7
Vancouver
Bc
Canada
Director NameMr J Kevin Buchi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address202 Bridle Path Drive
Newark
Delaware De 19711
United States
Director NameBrenda Gavin
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address312 S. Fairfield Rd.
Pa 19333
Devon
United States
Director NameMr Lawrence David Mayer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2416 Carmaria Court
V7j 3m4
North Vancouver
Bc
Canada
Director NameMr Kenneth Harry Galbraith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12862 13th Avenue
Surrey V4a 2b4
British Columbia
Canada
Director NameMr Scott Thomas Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address535 Heron Court
Pa 19438
Harleysville
United States
Director NameMr Joseph Anthony Mollica
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Elm Ridge Road
Nj 08534
Pennington
United States
Director NameNicole Vitullo
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3302 Saw Mill Road
Pa 19073
Newtown Square
United States
Secretary NameMr David Sidney Wood
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFolly House 49 St Martin's Lane
Norwich
Norfolk
NR3 3AG
Director NameHenry Alexander Zisson
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2013)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address16 Dairy Road
Greenwich
Conneticut Ct06830
United States
Director NameRichard Scott Kollender
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1295 McDivitt Drive
Blue Bell
Pennsylvania
19422
Secretary NameFred Mark Powell
StatusResigned
Appointed02 October 2013(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2016)
RoleCompany Director
Correspondence Address200 Princeton South Corporate Center
Suite 180
Ewing
New Jersey
08628

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Celator Pharmaceuticals Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
11 August 2016Second filing for the appointment of Bruce Cozadd as a director (6 pages)
11 August 2016Second filing for the appointment of Bruce Cozadd as a director (6 pages)
1 August 2016Appointment of Karen Smith as a director on 12 July 2016 (2 pages)
1 August 2016Appointment of Mr Bruce Cozadd as a director on 12 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2016.
(3 pages)
1 August 2016Appointment of Karen Smith as a director on 12 July 2016 (2 pages)
1 August 2016Appointment of Mr Matt Young as a director on 12 July 2016 (2 pages)
1 August 2016Appointment of Mr Bruce Cozadd as a director on 12 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2016.
(3 pages)
1 August 2016Appointment of Mr Matt Young as a director on 12 July 2016 (2 pages)
29 July 2016Appointment of Suzanne Sawochka Hooper as a secretary on 12 July 2016 (2 pages)
29 July 2016Termination of appointment of Fred Mark Powell as a secretary on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Scott Thomas Jackson as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Nicole Vitullo as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Joseph Anthony Mollica as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Joseph Anthony Mollica as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Nicole Vitullo as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Richard Scott Kollender as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Richard Scott Kollender as a director on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Fred Mark Powell as a secretary on 12 July 2016 (1 page)
29 July 2016Termination of appointment of Scott Thomas Jackson as a director on 12 July 2016 (1 page)
29 July 2016Appointment of Suzanne Sawochka Hooper as a secretary on 12 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(7 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(7 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
23 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(7 pages)
22 October 2014Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page)
22 October 2014Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page)
22 October 2014Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page)
22 October 2014Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages)
22 October 2014Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page)
22 October 2014Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page)
22 October 2014Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page)
22 October 2014Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages)
22 October 2014Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page)
22 October 2014Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page)
22 October 2014Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages)
22 October 2014Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(9 pages)
4 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(9 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Appointment of Richard Scott Kollender as a director (2 pages)
16 September 2013Appointment of Richard Scott Kollender as a director (2 pages)
15 September 2013Termination of appointment of Brenda Gavin as a director (1 page)
15 September 2013Termination of appointment of Brenda Gavin as a director (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
15 June 2012Registered office address changed from Condor House 5-10 St Paul's Churchyard London EC4M 8AL on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Condor House 5-10 St Paul's Churchyard London EC4M 8AL on 15 June 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 December 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (21 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (21 pages)
26 April 2011Termination of appointment of J Buchi as a director (2 pages)
26 April 2011Appointment of Henry Alexander Zisson as a director (3 pages)
26 April 2011Termination of appointment of Patrick Brady as a director (2 pages)
26 April 2011Termination of appointment of Patrick Brady as a director (2 pages)
26 April 2011Appointment of Henry Alexander Zisson as a director (3 pages)
26 April 2011Termination of appointment of J Buchi as a director (2 pages)
26 April 2011Termination of appointment of Lawrence Mayer as a director (2 pages)
26 April 2011Termination of appointment of Lawrence Mayer as a director (2 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 December 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (22 pages)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (22 pages)
8 September 2009Secretary's change of particulars / david wood / 01/08/2009 (1 page)
8 September 2009Secretary's change of particulars / david wood / 01/08/2009 (1 page)
29 August 2009Director's change of particulars / john buchi / 30/06/2009 (1 page)
29 August 2009Director's change of particulars / john buchi / 30/06/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
15 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 June 2009Incorporation (22 pages)
29 June 2009Incorporation (22 pages)