Company NameIschemo Limited
Company StatusDissolved
Company Number08148800
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameProf Ian Malcolm Gould
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleConsultant Microbiologist
Country of ResidenceScotland
Correspondence AddressMedical Microbiology Aberdeen Royal Infirmary
Foresterhill
Aberdeen
AB25 2ZN
Scotland
Director NamePo-Ren Hsueh
Date of BirthJune 1958 (Born 65 years ago)
NationalityTaiwanese
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleProfessor Of Medicine
Country of ResidenceRepublic Of China
Correspondence AddressDepartments Of Laboratory & Internal Medicine Nati
7 Chung-Shang Road
Taipei
100
Secretary NameIan Malcolm Gould
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMedical Microbiology Aberdeen Royal Infirmary
Foresterhill
Aberdeen
AB25 2ZN
Scotland
Director NameDr Raphael Saginur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed06 June 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 07 January 2020)
RoleInfectious Diseases Physician
Country of ResidenceCanada
Correspondence AddressDivision Of Infectious Diseases Ottawa Hospital
1053 Carling
Ottawa
Ontario
K1y 4e9
Director NameMr Jean-Marc Rolain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 07 January 2020)
RoleProfessor Of Clinical Microbiology And Pharmacy
Country of ResidenceFrance
Correspondence AddressPu-Ph Des Disciplines Pharmaceutiques Urmite, Aix-
Um 63, Cnrs 7278
Ird 198, Inserm 1095
13284
Director NameProf Geoff Wallace Coombs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed26 November 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2020)
RoleAcademic Professor, Chair Of Public Health
Country of ResidenceAustralia
Correspondence Address46/98 Terrace Rd
East Perth
Western Australia
6000
Director NameProf Andreas Voss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed26 November 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2020)
RoleConsultant Clinical Microbiology, Professor Of Inf
Country of ResidenceNetherlands
Correspondence AddressOude Kleefsebaan 10
Berg En Dal
6571 Bg
Director NameProf Teresita Mazzei
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleProfessor Of Harmacology
Country of ResidenceItaly
Correspondence AddressDepartment Of Preclinical Clinical Pharmacology Vi
Florence
50139
Director NameProf Alexander Mackintosh Geddes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address34 The Crescent
Solihull
West Midlands
B91 1JR

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1International Society Of Chemotherapy For Infection & Cancer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 August 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 July 2018Appointment of Professor Andreas Voss as a director on 26 November 2017 (2 pages)
16 July 2018Appointment of Professor Geoff Wallace Coombs as a director on 26 November 2017 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
12 July 2017Appointment of Mr Jean-Marc Rolain as a director on 18 September 2015 (2 pages)
12 July 2017Appointment of Mr Jean-Marc Rolain as a director on 18 September 2015 (2 pages)
11 July 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of The International Society of Chemotherapy for Infection and Cancer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of The International Society of Chemotherapy for Infection and Cancer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
23 June 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
30 July 2014Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages)
30 July 2014Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages)
30 July 2014Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages)
29 July 2014Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page)
29 July 2014Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page)
29 July 2014Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
25 July 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
2 August 2012Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)