FORMPART (CBL) LIMITED

FORMPART (CBL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORMPART (CBL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02472262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORMPART (CBL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORMPART (CBL) LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMPART (CBL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRENT BIOLOGY LIMITEDMar 13, 1990Mar 13, 1990
    MARK JONES LTD.Feb 20, 1990Feb 20, 1990

    What are the latest accounts for FORMPART (CBL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FORMPART (CBL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Stephen John Cowden as a director

    2 pagesAP01

    Termination of appointment of Leslie Dixon as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed current biology LIMITED\certificate issued on 20/09/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2010

    Change company name resolution on Aug 31, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of FORMPART (CBL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459750008
    RE DIRECTORS NO 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459700008
    PARKER, Brian John
    6 Lowther Road
    Barnes
    SW13 9ND London
    Secretary
    6 Lowther Road
    Barnes
    SW13 9ND London
    British142929120001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BARRETT, Barbara
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    Director
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    BritishGlobal Publishing Dir58287730001
    BLAKE, Christopher
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    Director
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    BritishManaging Director55350870001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublisher22140670002
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    GREENWOOD, Anne Neil
    25 Cholmeley Park
    N6 5EL London
    Director
    25 Cholmeley Park
    N6 5EL London
    EnglandBritishPublisher13698620002
    KRIEGER, Abraham Howard
    160 North 9th Avenue
    Highland Park
    NJ 08904 New Jersey
    Usa
    Director
    160 North 9th Avenue
    Highland Park
    NJ 08904 New Jersey
    Usa
    UsPublisher37430950002
    MOON, Anna Farley
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    Director
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    United KingdomBritishPublishing57831040001
    NEWMARK, Peter
    23 Streatham Common South
    SW16 3BX London
    Director
    23 Streatham Common South
    SW16 3BX London
    BritishPublisher76271050001
    NOORMAN, Geert
    Mr. Th. Heemskerklaan 13
    Amersfoort
    3818 KJ Amsterdam
    Holland
    Director
    Mr. Th. Heemskerklaan 13
    Amersfoort
    3818 KJ Amsterdam
    Holland
    DutchPublishing Director59378400001
    PARKER, Brian John
    6 Lowther Road
    Barnes
    SW13 9ND London
    Director
    6 Lowther Road
    Barnes
    SW13 9ND London
    United KingdomBritishPublisher142929120001
    TRACZ, Vitek
    19 Beverley Road
    SW13 0LX London
    Director
    19 Beverley Road
    SW13 0LX London
    United KingdomBritishPublisher43016840001
    VERHAGEN, Frank
    Old Stag And Hounds High Street
    OX7 3AU Ramsden
    Oxfordshire
    Director
    Old Stag And Hounds High Street
    OX7 3AU Ramsden
    Oxfordshire
    DutchFinance Director55350220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0