Company NameIogenetics UK Limited
Company StatusDissolved
Company Number09002308
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElisabeth Jane Homan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish/American
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameElisabeth Jane Homan
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameFrank Leo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Shankar Musunuri
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Iogenetics, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
2 July 2015Termination of appointment of Shankar Musunuri as a director on 18 December 2014 (1 page)
2 July 2015Termination of appointment of Frank Leo as a director on 17 December 2014 (1 page)
2 July 2015Termination of appointment of Frank Leo as a director on 17 December 2014 (1 page)
2 July 2015Termination of appointment of Shankar Musunuri as a director on 18 December 2014 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(37 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(37 pages)