Company NameDeontics2 Limited
Company StatusDissolved
Company Number07105368
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameDeontics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr John Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCancer Researcher
Country of ResidenceUnited Kingdom
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr William Duncan Barrington Prowse
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 February 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address59 Ripplevale Grove
London
N1 1HS

Location

Registered Address2/127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £0.01David Glasspool
9.09%
Ordinary
50k at £0.01Dionisio Acosta
9.09%
Ordinary
50k at £0.01Matthew South
9.09%
Ordinary
25k at £0.01Richard Thomson
4.55%
Ordinary
175k at £0.01John Fox
31.82%
Ordinary
100k at £0.01Ioannis Chronakis
18.18%
Ordinary
100k at £0.01Vivek Patkar
18.18%
Ordinary

Financials

Year2014
Net Worth-£196,174
Cash£6,710
Current Liabilities£167,470

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Application to strike the company off the register (4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,500
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 5,500
(5 pages)
13 January 2014Company name changed deontics LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
13 January 2014Change of name notice (3 pages)
2 January 2014Sub-division of shares on 4 December 2013 (5 pages)
2 January 2014Sub-division of shares on 4 December 2013 (5 pages)
25 September 2013Registered office address changed from 27 Heath Terrace Leamington Spa Warwickshire CV32 5NA England on 25 September 2013 (1 page)
23 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Dr John Fox on 31 August 2012 (2 pages)
22 August 2012Registered office address changed from 81 Rewley Road Oxford Oxfordshire OX1 2RQ United Kingdom on 22 August 2012 (1 page)
28 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,500
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,500
(4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 5,000
  • ANNOTATION A replacement SH01 was registered on 16/09/2011 as the original was not properly delivered
(11 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
6 January 2011Director's details changed for Dr John Fox on 30 October 2010 (2 pages)
7 December 2010Appointment of Mr William Duncan Barrington Prowse as a director (2 pages)
8 November 2010Director's details changed for Dr John Fox on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 12 St. John Street Oxford Oxfordshire OX1 2LQ United Kingdom on 8 November 2010 (1 page)
8 November 2010Director's details changed for Dr John Fox on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 12 St. John Street Oxford Oxfordshire OX1 2LQ United Kingdom on 8 November 2010 (1 page)
15 December 2009Incorporation (23 pages)