London
WC1X 9LW
Director Name | Nicola Reeves |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2019(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Yard King's Cross Road London WC1X 9LW |
Director Name | Dr Kay Margaret Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dr Hadwen Trust Portmill House Portmill Lane Hitchin SG5 1DJ |
Director Name | Mrs Isobelle Evelyn Gladstone |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dr Hadwen Trust Suite 8, Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Director Name | Miss Janet Pauline Wheatley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Group Head Of Finance |
Country of Residence | England |
Correspondence Address | Dr Hadwen Trust Suite 8, Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Secretary Name | Miss Janet Pauline Wheatley |
---|---|
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dr Hadwen Trust Suite 8, Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Registered Address | Phoenix Yard King's Cross Road London WC1X 9LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Registered office address changed from Suite 8 Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Phoenix Yard King's Cross Road London WC1X 9LW on 20 December 2019 (1 page) |
17 December 2019 | Cessation of Janet Pauline Wheatley as a person with significant control on 31 July 2019 (1 page) |
17 December 2019 | Termination of appointment of Janet Pauline Wheatley as a secretary on 31 July 2019 (1 page) |
17 December 2019 | Termination of appointment of Janet Pauline Wheatley as a director on 31 July 2019 (1 page) |
17 December 2019 | Appointment of Mr Daniel Stephen Cameron as a director on 31 July 2019 (2 pages) |
17 December 2019 | Appointment of Nicola Reeves as a director on 16 December 2019 (2 pages) |
17 December 2019 | Notification of Animal Free Research Uk Ltd as a person with significant control on 31 July 2019 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Termination of appointment of Isobelle Evelyn Gladstone as a director on 6 June 2017 (1 page) |
17 October 2017 | Termination of appointment of Isobelle Evelyn Gladstone as a director on 6 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Kay Margaret Miller as a director on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Kay Margaret Miller as a director on 3 March 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|