Kings College London, 150 Stamford Street
London
SE1 9NH
Director Name | Dr Barry Porter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 16, Tower Wing, Guys Hospital Great Maze Pond London SE1 9RT |
Director Name | Mr Anthony Earl Lockett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Foxhill Green Leeds LS16 5PQ |
Registered Address | 448 Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
21 June 2021 | Registered office address changed from 1 Foxhill Green Leeds LS16 5PQ to 448 Palatine Road Manchester M22 4JT on 21 June 2021 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2020 | Termination of appointment of Barry Porter as a director on 10 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Anthony Earl Lockett as a director on 10 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from C/O Penningtons Manches Llp, Apex Plaza, Forbury Road Reading RG1 1AX United Kingdom to 1 Foxhill Green Leeds LS16 5PQ on 23 June 2020 (2 pages) |
23 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (3 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
22 June 2020 | Sub-division of shares on 10 June 2020 (4 pages) |
18 June 2020 | Cessation of Khondaker Mirazur Rahman as a person with significant control on 10 June 2020 (1 page) |
17 June 2020 | Notification of Biotaspheric Limited as a person with significant control on 10 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 May 2018 | Incorporation Statement of capital on 2018-05-14
|