PSYGNOSIS LICENSING LIMITED

PSYGNOSIS LICENSING LIMITED

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

    Company NamePSYGNOSIS LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03179442
    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 PSYGNOSIS LICENSING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PSYGNOSIS LICENSING LIMITED located?

    Registered Office Address
    10 Great Marlborough Street
    London
    W1F 7LP
    Undeliverable Registered Office AddressNo

    What were the previous names of PSYGNOSIS LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.356) LIMITEDMar 28, 1996Mar 28, 1996

    What are the latest accounts for PSYGNOSIS LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for PSYGNOSIS LICENSING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PSYGNOSIS LICENSING 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

    Annual return made up to Apr 20, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    14 pagesAR01

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

    14 pagesAR01

    Termination of appointment of Andrew James House as a director on Oct 05, 2011

    2 pagesTM01

    Appointment of Simon Gerrard Rutter as a director on Oct 05, 2011

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

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

    14 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Secretary's details changed for Ms Marian Toole on Aug 24, 2010

    3 pagesCH03

    Annual return made up to Mar 28, 2010 with full list of shareholders

    18 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Director's details changed for James George Ryan on Mar 01, 2010

    3 pagesCH01

    Director's details changed for Andrew James House on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew James House on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a
    Annotations
    DateAnnotation
    Sep 30, 2019Other The address of JAMES GEORGE RYAN, former director of PSYGNOSIS LICENSING LIMITED, was partially-suppressed on 30/09/2019 under section 1088 of the Companies Act 2006

    Who are the officers of PSYGNOSIS LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOOLE, Marian
    10 Great Marlborough Street
    London
    W1F 7LP
    Secretary
    10 Great Marlborough Street
    London
    W1F 7LP
    British26118810003
    RUTTER, Simon Gerrard
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    United Kingdom
    United KingdomBritish164641990001
    RYAN, James George
    10 Great Marlborough Street
    London
    W1F 7LP
    Director
    10 Great Marlborough Street
    London
    W1F 7LP
    EnglandBritish62169850003
    BRUNNING, Roland John
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    Secretary
    3 Lady Forsdyke Way
    KT19 7LF Epsom
    Surrey
    British3619250002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    CUNNINGHAM, Tracy Ann
    58 Tufnell Park Road
    N7 0DT London
    Director
    58 Tufnell Park Road
    N7 0DT London
    British53761830001
    DEERING, Christopher Paul
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    Director
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    United KingdomAmerican123858760001
    HENNY, Marinus Nicolaas
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    Director
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    UsaUs86759650001
    HETHERINGTON, Ian
    Woodbrook Place
    Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    Director
    Woodbrook Place
    Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    British14945990002
    HOUSE, Andrew James
    Great Marlborough Street
    W1F 7LP London
    10
    Director
    Great Marlborough Street
    W1F 7LP London
    10
    EnglandBritish139365490002
    JOHNSON, Gary Michael
    4 Knights Close
    CM23 4BZ Bishops Stortford
    Hertfordshire
    Director
    4 Knights Close
    CM23 4BZ Bishops Stortford
    Hertfordshire
    British74660360001
    KAWAI, Tadusu
    330 East 56th Street 705
    NY 10022 New York
    America
    Director
    330 East 56th Street 705
    NY 10022 New York
    America
    Japanese47982720001
    REEVES, David Alan
    Midgarth Close
    Oxshott
    KT22 0JY Leatherhead
    2
    Surrey
    United Kingdom
    Director
    Midgarth Close
    Oxshott
    KT22 0JY Leatherhead
    2
    Surrey
    United Kingdom
    United KingdomBritish139840260001
    SAGANSKY, Jeffrey Franklin
    53 East 80th Street
    NY 10021 New York
    Usa
    Director
    53 East 80th Street
    NY 10021 New York
    Usa
    UsaBritish179971760001

    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