Company NameTrimega Laboratories Limited
Company StatusDissolved
Company Number05652830
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Fiona Ann Begley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameAvrom Boris Lasarow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 The Edge
Clowes Street
Salford
M3 5NF
Director NameDr Andrei Semikhodskii
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address134 Somerset Road
London
SW19 5HP
Secretary NameArjun Sikand
NationalityBritish
StatusResigned
Appointed10 January 2006(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2006)
RoleBusiness Develop
Correspondence Address11 Greengate
Greenford
Middlesex
UB6 0QH
Secretary NameMr Karl Katavich
NationalityBritish
StatusResigned
Appointed27 October 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58d King Henrys Road
Primrose Hill
London
NW3 3RP
Director NameProfessor Dr Fritz Karl Konrad Pragst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2009(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Friedrichshain 14
Berlin
D-10407
Director NameMr Stephen Graham Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£104,793
Cash£259,260
Current Liabilities£1,529,580

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
16 June 2017Liquidators' statement of receipts and payments to 5 April 2017 (25 pages)
16 June 2017Liquidators' statement of receipts and payments to 5 April 2017 (25 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
14 June 2016Appointment of a voluntary liquidator (1 page)
14 June 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Administrator's progress report to 6 April 2016 (23 pages)
22 April 2016Administrator's progress report to 6 April 2016 (23 pages)
7 April 2016Insolvency:hard copy form 2.34B (1 page)
7 April 2016Insolvency:hard copy form 2.34B (1 page)
6 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2016Administrator's progress report to 17 February 2016 (19 pages)
23 March 2016Administrator's progress report to 17 February 2016 (19 pages)
30 September 2015Administrator's progress report to 17 August 2015 (19 pages)
30 September 2015Administrator's progress report to 17 August 2015 (19 pages)
10 April 2015Administrator's progress report to 17 February 2015 (23 pages)
10 April 2015Notice of extension of period of Administration (1 page)
10 April 2015Notice of extension of period of Administration (1 page)
10 April 2015Administrator's progress report to 17 February 2015 (23 pages)
26 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
2 December 2014Result of meeting of creditors (1 page)
2 December 2014Result of meeting of creditors (1 page)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
13 November 2014Administrator's progress report to 6 October 2014 (24 pages)
25 June 2014Result of meeting of creditors (2 pages)
25 June 2014Result of meeting of creditors (2 pages)
29 May 2014Statement of administrator's proposal (39 pages)
29 May 2014Statement of administrator's proposal (39 pages)
19 May 2014Statement of affairs with form 2.14B (10 pages)
19 May 2014Statement of affairs with form 2.14B (10 pages)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 16 April 2014 (2 pages)
15 April 2014Appointment of an administrator (1 page)
15 April 2014Appointment of an administrator (1 page)
27 February 2014Part of the property or undertaking has been released from charge 056528300006 (5 pages)
27 February 2014Part of the property or undertaking has been released from charge 056528300006 (5 pages)
27 February 2014Part of the property or undertaking has been released from charge 3 (7 pages)
27 February 2014Part of the property or undertaking has been released from charge 3 (7 pages)
11 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
11 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2014Part of the property or undertaking has been released from charge 056528300007 (5 pages)
4 February 2014Part of the property or undertaking has been released from charge 056528300007 (5 pages)
22 January 2014Registration of charge 056528300007 (42 pages)
22 January 2014Registration of charge 056528300007 (42 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11.11
(4 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 11.11
(4 pages)
2 October 2013Termination of appointment of Stephen Bailey as a director (1 page)
2 October 2013Termination of appointment of Stephen Bailey as a director (1 page)
12 August 2013Registration of charge 056528300006 (26 pages)
12 August 2013Registration of charge 056528300006 (26 pages)
15 May 2013Registration of charge 056528300005 (11 pages)
15 May 2013Registration of charge 056528300005 (11 pages)
4 February 2013Accounts for a small company made up to 31 January 2012 (7 pages)
4 February 2013Accounts for a small company made up to 31 January 2012 (7 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 August 2012Appointment of Stephen Bailey as a director (3 pages)
29 August 2012Appointment of Stephen Bailey as a director (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 13 February 2012 (2 pages)
13 February 2012Termination of appointment of Avrom Lasarow as a director (2 pages)
13 February 2012Termination of appointment of Avrom Lasarow as a director (2 pages)
13 February 2012Resignation of an auditor (1 page)
13 February 2012Appointment of Ms Fiona Begley as a director (3 pages)
13 February 2012Resignation of an auditor (1 page)
13 February 2012Appointment of Ms Fiona Begley as a director (3 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 January 2011 (18 pages)
5 August 2011Full accounts made up to 31 January 2011 (18 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Avrom Boris Lasarow on 13 December 2010 (2 pages)
6 January 2011Director's details changed for Avrom Boris Lasarow on 13 December 2010 (2 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
19 October 2010Termination of appointment of Fritz Pragst as a director (1 page)
19 October 2010Termination of appointment of Fritz Pragst as a director (1 page)
15 September 2010Full accounts made up to 31 January 2010 (18 pages)
15 September 2010Full accounts made up to 31 January 2010 (18 pages)
13 September 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 3DJ on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 3DJ on 13 September 2010 (1 page)
15 February 2010Full accounts made up to 31 January 2009 (13 pages)
15 February 2010Full accounts made up to 31 January 2009 (13 pages)
18 January 2010Director's details changed for Avrom Boris Lasarow on 12 December 2009 (2 pages)
18 January 2010Director's details changed for Avrom Boris Lasarow on 12 December 2009 (2 pages)
17 January 2010Director's details changed for Professor Dr Fritz Karl Konrad Pragst on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Professor Dr Fritz Karl Konrad Pragst on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Avrom Boris Lasarow on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Avrom Boris Lasarow on 15 January 2010 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2009Registered office changed on 17/06/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
17 June 2009Appointment terminated secretary karl katavich (1 page)
17 June 2009Appointment terminated secretary karl katavich (1 page)
4 April 2009Appointment terminated director andrei semikhodskii (1 page)
4 April 2009Appointment terminated director andrei semikhodskii (1 page)
23 March 2009Director appointed professor dr fritz karl konrad pragst (2 pages)
23 March 2009Director appointed professor dr fritz karl konrad pragst (2 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 March 2008Return made up to 13/12/07; full list of members (4 pages)
26 March 2008Return made up to 13/12/07; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 10 new square lincoln's inn london WC2A 3QG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 10 new square lincoln's inn london WC2A 3QG (1 page)
14 January 2008Ad 13/11/07--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2008Ad 13/11/07--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 March 2007Return made up to 13/12/06; full list of members (7 pages)
28 March 2007Return made up to 13/12/06; full list of members (7 pages)
12 January 2007Accounting reference date extended from 31/03/06 to 31/01/07 (1 page)
12 January 2007Accounting reference date extended from 31/03/06 to 31/01/07 (1 page)
15 December 2006Registered office changed on 15/12/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
15 December 2006Registered office changed on 15/12/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
11 December 2006Ad 28/11/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
11 December 2006Ad 28/11/06--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
11 December 2006S-div 28/11/06 (1 page)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 28/11/06
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
11 December 2006S-div 28/11/06 (1 page)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 28/11/06
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
15 December 2005Registered office changed on 15/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)