Company NameMedigene Limited
Company StatusDissolved
Company Number03740304
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NamesRTR 1998 Limited and Avidex Limited

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

Secretary NameDr Rodney Baker
NationalityBritish
StatusClosed
Appointed14 July 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 11 December 2012)
RoleCompany Director
Correspondence AddressMedigene Limited 57c Milton Park
Abingdon
Oxfordshire
OX14 4RX
Director NameDr Frank Mathias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed30 April 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2012)
RoleCEO
Country of ResidenceGermany
Correspondence AddressKolbergerstrasse 14
Muenchen
81679
Germany
Director NameMr Arnd Christ
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed26 April 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 11 December 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address13 Chemin De Lac
Founex
1297
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameProf Russell Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Chinnor Hill
Chinnor
Oxfordshire
OX39 4BA
Director NameDr Bent Karsten Jakobsen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAvidex Limited
57c Milton Park
Abingdon
Oxfordshire
OX14 4TP
Secretary NameProf Russell Smith
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Chinnor Hill
Chinnor
Oxfordshire
OX39 4BA
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameProf Sir John Irving Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed21 April 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of Regius Prof
Richard Doll Bldg, Roosevelt Drive
Headington
Oxford
OX3 9DG
Director NameJames Julian Noble
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address57c Milton Park
Abington
Oxfordshire
OX14 4TP
Director NameJerry Christopher Benjamin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2006)
RoleVenture Capitalist
Correspondence Address2 Walnut Drive
Tadworth
Surrey
KT20 6QX
Director NameMr Nicholas John Cross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLashford House
Dry Sandford
Abingdon
Oxfordshire
OX13 6JP
Director NameDr Peter Doyle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2006)
RoleNon Executive Director
Correspondence AddressAvidex Limited
57c Milton Park
Abingdon
Oxfordshire
OX14 4RX
Director NameDr Alan Rosenthal
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2002)
RoleConsultant
Correspondence AddressAvidex Limited
57c Milton Park
Abingdon
Oxfordshire
OX14 4RX
Director NameDr Frank Murdoch Armstrong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2006)
RoleChief Operating Officer
Correspondence AddressAvidex Ltd
Milton Park
Abingdon
Oxfordshire
OX14 4RX
Director NameDr David McGibney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressAvidex Limited
57c Milton Park
Abingdon
Oxfordshire
OX14 4TP
Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvidex Ltd
57c Milton Park
Abingdon
Oxfordshire
OX14 4RX
Director NameIain Charles Stephen Wilcock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressLevel 6
29 Queen Annes Gate
London
SW1H 9BU
Director NameDr Neill Moray Mackenzie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressAvidex Limited
57c Milton Park
Abingdon
Oxfordshire
OX14 4TP
Director NameProf Ian Kimber
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 2006)
RoleResearch Scientist
Country of ResidenceU. K.
Correspondence Address8 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameDr Peter Heinrich
Date of BirthJune 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2009)
RoleCEO
Correspondence AddressKapellenstr. 11
Sand
86447
Germany
Director NameAlexander Dexne
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2006(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressPenzoltstr. 4b
Munich
80997
Foreign
Director NameDr Ulrich Delvos
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2008)
RoleCompany Director
Correspondence AddressAm Loferfeld 29
Munich
81249
Germany
Director NameDr Thomas Furgen Klaue
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2010)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressRoemerstrasse 18b
Pullach I Isartal
82049
Germany

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

4.3m at £0.001Medigene Ag
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£220
Net Worth-£5,977,869
Cash£767,841
Current Liabilities£298,501

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Return of final meeting in a members' voluntary winding up (11 pages)
11 September 2012Return of final meeting in a members' voluntary winding up (11 pages)
5 April 2012Liquidators statement of receipts and payments to 20 March 2012 (16 pages)
5 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (16 pages)
5 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (16 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 4,276.556
(12 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 4,276.556
(12 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Registered office address changed from 57C Milton Park Milton Abingdon Oxfordshire OX14 4RX on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 57C Milton Park Milton Abingdon Oxfordshire OX14 4RX on 29 March 2011 (2 pages)
28 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-21
(1 page)
28 March 2011Declaration of solvency (4 pages)
28 March 2011Declaration of solvency (4 pages)
4 October 2010Termination of appointment of Thomas Klaue as a director (1 page)
4 October 2010Termination of appointment of Thomas Klaue as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
24 May 2010Appointment of Mr Arnd Christ as a director (2 pages)
24 May 2010Appointment of Mr Arnd Christ as a director (2 pages)
20 May 2010Termination of appointment of Thomas Klaue as a director
  • ANNOTATION Information from the TM01 was removed from the public register on the 22ND september 2010 as it was factually inaccurate.
(2 pages)
20 May 2010Termination of appointment of Thomas Klaue as a director
  • ANNOTATION Part Rectified information from the TM01 was removed from the public register on the 22ND september 2010 as it was factually inaccurate.
(2 pages)
4 May 2010Director's details changed for Dr Thomas Furgen Klave on 24 March 2010 (2 pages)
4 May 2010Director's details changed for Dr Thomas Furgen Klave on 24 March 2010 (2 pages)
4 May 2010Director's details changed for Dr Frank Mathias on 24 March 2010 (2 pages)
4 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (36 pages)
4 May 2010Director's details changed for Dr Frank Mathias on 24 March 2010 (2 pages)
4 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (36 pages)
6 August 2009Full accounts made up to 31 December 2008 (22 pages)
6 August 2009Full accounts made up to 31 December 2008 (22 pages)
11 June 2009Return made up to 24/03/09; no change of members (10 pages)
11 June 2009Return made up to 24/03/09; no change of members (10 pages)
28 May 2009Secretary's Change of Particulars / rodney baker / 28/06/2007 / HouseName/Number was: , now: medigene LIMITED; Street was: avidex LIMITED 57C milton park, now: 57C milton park (1 page)
28 May 2009Secretary's change of particulars / rodney baker / 28/06/2007 (1 page)
22 May 2009Director appointed dr frank mathias (2 pages)
22 May 2009Appointment terminated director peter heinrich (1 page)
22 May 2009Director appointed dr frank mathias (2 pages)
22 May 2009Appointment Terminated Director peter heinrich (1 page)
28 July 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Director Appointed Thomas Furgen Klave Logged Form (2 pages)
3 July 2008Director appointed thomas furgen klave logged form (2 pages)
3 July 2008Director appointed peter heinrich logged form (2 pages)
3 July 2008Director Appointed Peter Heinrich Logged Form (2 pages)
4 June 2008Appointment Terminated Director ulrich delvos (1 page)
4 June 2008Appointment terminated director ulrich delvos (1 page)
14 March 2008Full accounts made up to 31 December 2007 (19 pages)
14 March 2008Full accounts made up to 31 December 2007 (19 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
11 July 2007Memorandum and Articles of Association (18 pages)
11 July 2007Memorandum and Articles of Association (18 pages)
3 July 2007Company name changed avidex LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed avidex LIMITED\certificate issued on 03/07/07 (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
14 May 2007Return made up to 24/03/07; full list of members (21 pages)
14 May 2007Return made up to 24/03/07; full list of members (21 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
13 March 2007Full accounts made up to 31 December 2006 (18 pages)
13 March 2007Full accounts made up to 31 December 2006 (18 pages)
1 December 2006Ad 15/11/06--------- £ si [email protected]=666 £ ic 12095/12761 (2 pages)
1 December 2006Ad 15/11/06--------- £ si [email protected]=666 £ ic 12095/12761 (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006£ ic 12262/12095 27/09/06 £ sr [email protected]=167 (1 page)
13 November 2006£ ic 12262/12095 27/09/06 £ sr [email protected]=167 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Ad 27/09/06--------- £ si [email protected]=150 £ ic 12112/12262 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Ad 27/09/06--------- £ si [email protected]=552 £ ic 11560/12112 (5 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=150 £ ic 12112/12262 (2 pages)
25 October 2006Ad 27/09/06--------- £ si [email protected]=552 £ ic 11560/12112 (5 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2006Memorandum and Articles of Association (23 pages)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
1 June 2006Memorandum and Articles of Association (23 pages)
1 June 2006Resolutions
  • RES13 ‐ Approve share rights 29/12/05
(1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 24/03/06; full list of members (11 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
13 January 2006Ad 03/01/06--------- £ si [email protected]=8766 £ ic 2794/11560 (2 pages)
13 January 2006Ad 03/01/06--------- £ si [email protected]=8766 £ ic 2794/11560 (2 pages)
11 January 2006Ad 29/12/05--------- £ si [email protected]=2023 £ ic 771/2794 (6 pages)
11 January 2006Ad 29/12/05--------- £ si [email protected]=2023 £ ic 771/2794 (6 pages)
26 August 2005Ad 26/07/05--------- £ si [email protected] £ ic 771/771 (2 pages)
26 August 2005Ad 26/07/05--------- £ si [email protected] £ ic 771/771 (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
3 May 2005Return made up to 24/03/05; full list of members (12 pages)
3 May 2005Ad 21/04/05--------- £ si [email protected] £ ic 771/771 (2 pages)
3 May 2005Ad 21/04/05--------- £ si [email protected] £ ic 771/771 (2 pages)
3 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2005Nc inc already adjusted 08/04/05 (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 May 2005Nc inc already adjusted 08/04/05 (1 page)
18 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
26 January 2005Ad 17/12/04-20/12/04 £ si [email protected] £ ic 771/771 (2 pages)
26 January 2005Ad 17/12/04-20/12/04 £ si [email protected] £ ic 771/771 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
13 October 2004Ad 16/09/04--------- £ si [email protected] £ ic 771/771 (2 pages)
13 October 2004Ad 16/09/04--------- £ si [email protected] £ ic 771/771 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
28 April 2004Return made up to 24/03/04; no change of members (9 pages)
28 April 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
22 April 2004Amend 882 2500 sh 0.001P 090802 (2 pages)
22 April 2004Amend 882 2500 sh 0.001P 090802 (2 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 24/03/03; full list of members (12 pages)
15 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
23 January 2003Ad 09/08/02--------- £ si [email protected]=2 £ ic 143880/143882 (2 pages)
23 January 2003Ad 09/08/02--------- £ si [email protected]=2 £ ic 143880/143882 (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
19 September 2002Ad 10/07/02--------- £ si [email protected]=2 £ ic 143878/143880 (2 pages)
19 September 2002Ad 10/07/02--------- £ si [email protected]=2 £ ic 143878/143880 (2 pages)
16 September 2002Ad 30/08/02--------- £ si [email protected]=26 £ ic 144102/144128 (2 pages)
16 September 2002Ad 30/08/02--------- £ si [email protected]=26 £ ic 144102/144128 (2 pages)
13 September 2002Return made up to 24/03/02; change of members (10 pages)
13 September 2002Return made up to 24/03/02; change of members (10 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
16 July 2002Ad 03/07/02--------- £ si [email protected]=217 £ ic 143594/143811 (6 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Ad 02/07/02--------- £ si [email protected]=41 £ ic 143811/143852 (4 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2002Ad 02/07/02--------- £ si [email protected]=41 £ ic 143811/143852 (4 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Ad 03/07/02--------- £ si [email protected]=217 £ ic 143594/143811 (6 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 24/03/01; full list of members (29 pages)
17 April 2001Return made up to 24/03/01; full list of members (29 pages)
9 March 2001Auditor's resignation (1 page)
9 March 2001Auditor's resignation (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
18 January 2001Ad 19/12/00--------- £ si [email protected]=65 £ ic 143344/143409 (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Ad 19/12/00--------- £ si [email protected]=65 £ ic 143344/143409 (6 pages)
18 January 2001New director appointed (3 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=185 £ ic 143409/143594 (4 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=185 £ ic 143409/143594 (4 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Amending 882R (2 pages)
8 December 2000Amending 882R (2 pages)
8 December 2000Amending 882R (2 pages)
8 December 2000Amending 882R (2 pages)
22 November 2000Ad 31/03/00--------- £ si [email protected]=842 £ ic 142505/143347 (3 pages)
22 November 2000Ad 30/08/00--------- £ si [email protected]=20 £ ic 143364/143384 (2 pages)
22 November 2000Ad 30/08/00--------- £ si [email protected]=20 £ ic 143364/143384 (2 pages)
22 November 2000Ad 30/08/00--------- £ si [email protected]=17 £ ic 143347/143364 (2 pages)
22 November 2000Ad 31/03/00--------- £ si [email protected]=842 £ ic 142505/143347 (3 pages)
22 November 2000Ad 30/08/00--------- £ si [email protected]=17 £ ic 143347/143364 (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: north house 5 farmoor court farmoor oxford oxfordshire OX2 9LU (1 page)
25 September 2000Registered office changed on 25/09/00 from: north house 5 farmoor court farmoor oxford oxfordshire OX2 9LU (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
24 July 2000Ad 27/03/00--------- £ si [email protected]=2 £ ic 142503/142505 (2 pages)
24 July 2000Ad 27/03/00--------- £ si [email protected]=2 £ ic 142503/142505 (2 pages)
3 July 2000Return made up to 24/03/00; full list of members (8 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 24/03/00; full list of members (8 pages)
3 July 2000New director appointed (2 pages)
5 May 2000Ad 29/02/00--------- £ si [email protected]=50 £ ic 92/142 (2 pages)
5 May 2000Ad 29/02/00--------- £ si [email protected]=2 £ ic 142/144 (2 pages)
5 May 2000Ad 29/02/00--------- £ si [email protected]=2 £ ic 142/144 (2 pages)
5 May 2000Ad 29/02/00--------- £ si [email protected]=50 £ ic 92/142 (2 pages)
20 May 1999Company name changed rtr 1998 LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed rtr 1998 LIMITED\certificate issued on 21/05/99 (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 22 great james street london WC1N 3ES (1 page)
12 April 1999Registered office changed on 12/04/99 from: 22 great james street london WC1N 3ES (1 page)
10 April 1999S-div 30/03/99 (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Ad 30/03/99--------- £ si [email protected]=90 £ ic 2/92 (3 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1999Memorandum and Articles of Association (12 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Memorandum and Articles of Association (12 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Ad 30/03/99--------- £ si [email protected]=90 £ ic 2/92 (3 pages)
10 April 1999Director resigned (1 page)
10 April 1999S-div 30/03/99 (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1999Incorporation (23 pages)