London
W1F 7LD
Director Name | Prof Gilles Guillemin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Core Professor |
Country of Residence | Australia |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Michael John Lovett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Trevor Laurence Roy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
220 at £1 | Diagnostic Investments LTD 55.00% Ordinary |
---|---|
18 at £1 | Bruce James Brew Pty LTD 4.50% Ordinary |
81 at £1 | Burgundy Guillemin Pty LTD 20.25% Ordinary |
81 at £1 | Chai Lim Singcorp LTD 20.25% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|