Company NameI-Predictor Limited
Company StatusDissolved
Company Number07094954
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)
Previous NameContinental Shelf 495 Limited

Business Activity

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

Directors

Director NameDr Selwyn Justin Ho
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2013)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressC/O McGrigors Llp 5 Old Bailey
London
EC4M 7BA
Director NameMr Patrick Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
....
EC4M 7BA
Director NameDr Charles John Cox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2011)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressC/O McGrigors Llp 5 Old Bailey
London
EC4M 7BA
Director NameDr Theresa Gh Heah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Dominic Paul Carlyle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2013)
RoleIT Consultant / Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 6SB
Scotland

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
8 May 2013Termination of appointment of Dominic Carlyle as a director (1 page)
8 May 2013Termination of appointment of Dominic Paul Carlyle as a director on 1 February 2013 (1 page)
8 May 2013Termination of appointment of Theresa Gh Heah as a director on 1 February 2013 (1 page)
8 May 2013Termination of appointment of Theresa Heah as a director (1 page)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
(5 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
(5 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
10 December 2011Termination of appointment of Charles John Cox as a director on 1 October 2011 (1 page)
10 December 2011Termination of appointment of Charles Cox as a director (1 page)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Appointment of Mr. Dominic Paul Carlyle as a director (2 pages)
26 April 2011Appointment of Mr. Dominic Paul Carlyle as a director (2 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
8 April 2010Appointment of Dr Theresa Gh Heah as a director (3 pages)
8 April 2010Appointment of Dr Theresa Gh Heah as a director (3 pages)
29 March 2010Appointment of Dr Charles John Cox as a director (3 pages)
29 March 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 March 2010 (2 pages)
29 March 2010Termination of appointment of Md Directors Limited as a director (2 pages)
29 March 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 March 2010 (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 March 2010Appointment of Dr Selwyn Ho as a director (3 pages)
29 March 2010Termination of appointment of Md Directors Limited as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 3
(4 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(42 pages)
29 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
29 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 3
(4 pages)
29 March 2010Termination of appointment of Patrick Martin as a director (2 pages)
29 March 2010Appointment of Dr Charles John Cox as a director (3 pages)
29 March 2010Termination of appointment of Patrick Martin as a director (2 pages)
29 March 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
29 March 2010Appointment of Dr Selwyn Ho as a director (3 pages)
25 March 2010Company name changed continental shelf 495 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed continental shelf 495 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)