Covent Garden
London
WC2B 5AH
Director Name | Mr Matt Young |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2016(7 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Bruce Carlton Cozadd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2016(7 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 April 2017) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Suzanne Sawochka Hooper |
---|---|
Status | Closed |
Appointed | 12 July 2016(7 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Patrick Robert Brady |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5511 Highbury St V6n 1y7 Vancouver Bc Canada |
Director Name | Mr J Kevin Buchi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Bridle Path Drive Newark Delaware De 19711 United States |
Director Name | Brenda Gavin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 S. Fairfield Rd. Pa 19333 Devon United States |
Director Name | Mr Lawrence David Mayer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2416 Carmaria Court V7j 3m4 North Vancouver Bc Canada |
Director Name | Mr Kenneth Harry Galbraith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12862 13th Avenue Surrey V4a 2b4 British Columbia Canada |
Director Name | Mr Scott Thomas Jackson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 535 Heron Court Pa 19438 Harleysville United States |
Director Name | Mr Joseph Anthony Mollica |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Elm Ridge Road Nj 08534 Pennington United States |
Director Name | Nicole Vitullo |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3302 Saw Mill Road Pa 19073 Newtown Square United States |
Secretary Name | Mr David Sidney Wood |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Folly House 49 St Martin's Lane Norwich Norfolk NR3 3AG |
Director Name | Henry Alexander Zisson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2013) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 16 Dairy Road Greenwich Conneticut Ct06830 United States |
Director Name | Richard Scott Kollender |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1295 McDivitt Drive Blue Bell Pennsylvania 19422 |
Secretary Name | Fred Mark Powell |
---|---|
Status | Resigned |
Appointed | 02 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | 200 Princeton South Corporate Center Suite 180 Ewing New Jersey 08628 |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Celator Pharmaceuticals Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
11 August 2016 | Second filing for the appointment of Bruce Cozadd as a director (6 pages) |
11 August 2016 | Second filing for the appointment of Bruce Cozadd as a director (6 pages) |
1 August 2016 | Appointment of Karen Smith as a director on 12 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Bruce Cozadd as a director on 12 July 2016
|
1 August 2016 | Appointment of Karen Smith as a director on 12 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Matt Young as a director on 12 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Bruce Cozadd as a director on 12 July 2016
|
1 August 2016 | Appointment of Mr Matt Young as a director on 12 July 2016 (2 pages) |
29 July 2016 | Appointment of Suzanne Sawochka Hooper as a secretary on 12 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Fred Mark Powell as a secretary on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Scott Thomas Jackson as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Nicole Vitullo as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Joseph Anthony Mollica as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Joseph Anthony Mollica as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Nicole Vitullo as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Richard Scott Kollender as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Richard Scott Kollender as a director on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Fred Mark Powell as a secretary on 12 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Scott Thomas Jackson as a director on 12 July 2016 (1 page) |
29 July 2016 | Appointment of Suzanne Sawochka Hooper as a secretary on 12 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 March 2015 | Resolutions
|
23 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page) |
22 October 2014 | Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page) |
22 October 2014 | Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page) |
22 October 2014 | Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages) |
22 October 2014 | Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page) |
22 October 2014 | Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page) |
22 October 2014 | Termination of appointment of Kenneth Harry Galbraith as a director on 2 October 2013 (1 page) |
22 October 2014 | Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages) |
22 October 2014 | Termination of appointment of David Sidney Wood as a secretary on 2 October 2013 (1 page) |
22 October 2014 | Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page) |
22 October 2014 | Appointment of Fred Mark Powell as a secretary on 2 October 2013 (2 pages) |
22 October 2014 | Termination of appointment of Henry Alexander Zisson as a director on 2 October 2013 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Appointment of Richard Scott Kollender as a director (2 pages) |
16 September 2013 | Appointment of Richard Scott Kollender as a director (2 pages) |
15 September 2013 | Termination of appointment of Brenda Gavin as a director (1 page) |
15 September 2013 | Termination of appointment of Brenda Gavin as a director (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Registered office address changed from Condor House 5-10 St Paul's Churchyard London EC4M 8AL on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Condor House 5-10 St Paul's Churchyard London EC4M 8AL on 15 June 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (21 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (21 pages) |
26 April 2011 | Termination of appointment of J Buchi as a director (2 pages) |
26 April 2011 | Appointment of Henry Alexander Zisson as a director (3 pages) |
26 April 2011 | Termination of appointment of Patrick Brady as a director (2 pages) |
26 April 2011 | Termination of appointment of Patrick Brady as a director (2 pages) |
26 April 2011 | Appointment of Henry Alexander Zisson as a director (3 pages) |
26 April 2011 | Termination of appointment of J Buchi as a director (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Mayer as a director (2 pages) |
26 April 2011 | Termination of appointment of Lawrence Mayer as a director (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (22 pages) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (22 pages) |
8 September 2009 | Secretary's change of particulars / david wood / 01/08/2009 (1 page) |
8 September 2009 | Secretary's change of particulars / david wood / 01/08/2009 (1 page) |
29 August 2009 | Director's change of particulars / john buchi / 30/06/2009 (1 page) |
29 August 2009 | Director's change of particulars / john buchi / 30/06/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 June 2009 | Incorporation (22 pages) |
29 June 2009 | Incorporation (22 pages) |