Company NameNew Medicines Limited
Company StatusDissolved
Company Number08454429
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameNew Medicines Oncology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameDr Muhammad Bari
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 1a, 85 Greengate
Manchester
M3 7NA

Contact

Websitewww.newmedicinesoncology.com

Location

Registered AddressUnit 1a, 85 Greengate
Manchester
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
5 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Registered office address changed from Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG England to Unit 1a, 85 Greengate Manchester M3 7NA on 20 December 2018 (1 page)
24 July 2018Director's details changed for Dr Muhammad Bari on 24 July 2018 (2 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 February 2017Director's details changed for Dr Muhammad Bari on 21 May 2015 (2 pages)
13 February 2017Director's details changed for Dr Muhammad Bari on 21 May 2015 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Registered office address changed from Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG to Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG to Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG on 20 June 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Registered office address changed from 16 Southfield Terrace Colne Lancashire BB8 7JA to Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 15 September 2014 (1 page)
15 September 2014Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages)
15 September 2014Registered office address changed from 16 Southfield Terrace Colne Lancashire BB8 7JA to Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 15 September 2014 (1 page)
15 September 2014Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages)
15 September 2014Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
2 April 2013Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)