Company NameClusternanotech Science Ltd
Company StatusDissolved
Company Number07702415
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameClusternanotech Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Cantarelli Bruno
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed15 December 2011(5 months after company formation)
Appointment Duration1 year, 8 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park Finchley
London
N3 1HF
Director NameMr Yuri Sidorin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address31-55 Ave Mosca
Kemerovo
650.065

Location

Registered AddressOffice 311 Winston House
2 Dollis Park Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

90 at £1Yuri Sidorin
90.00%
Ordinary
10 at £1Bruno Cantarelli
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(3 pages)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 100
(3 pages)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2012Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 100
(3 pages)
9 August 2012Company name changed clusternanotech LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
9 August 2012Change of name notice (1 page)
9 August 2012Change of name notice (1 page)
9 August 2012Company name changed clusternanotech LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
5 July 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
  • EUR 2,140,500
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
  • EUR 2,140,500
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
  • EUR 2,140,500
(4 pages)
28 June 2012Registered office address changed from C/O Solution Centre First Floor 114-115 Tottenham Court Road, Midford Place, London, W1T 5AH England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O Solution Centre First Floor 114-115 Tottenham Court Road, Midford Place, London, W1T 5AH England on 28 June 2012 (1 page)
18 June 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
15 December 2011Appointment of Mr Cantarelli Bruno as a director on 15 December 2011 (2 pages)
15 December 2011Appointment of Mr Cantarelli Bruno as a director (2 pages)
15 December 2011Termination of appointment of Yuri Sidorin as a director on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Yuri Sidorin as a director (1 page)
12 July 2011Incorporation (22 pages)
12 July 2011Incorporation (22 pages)