PSYGNOSIS LICENSING LIMITED
Overview
| Company Name | PSYGNOSIS LICENSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03179442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSYGNOSIS LICENSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.356) LIMITED | Mar 28, 1996 | Mar 28, 1996 |
What are the latest accounts for PSYGNOSIS LICENSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PSYGNOSIS LICENSING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PSYGNOSIS LICENSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Andrew James House as a director on Oct 05, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Simon Gerrard Rutter as a director on Oct 05, 2011 | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Secretary's details changed for Ms Marian Toole on Aug 24, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Director's details changed for James George Ryan on Mar 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew James House on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew James House on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
| ||||||||||||
Who are the officers of PSYGNOSIS LICENSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOOLE, Marian | Secretary | 10 Great Marlborough Street London W1F 7LP | British | 26118810003 | ||||||
| RUTTER, Simon Gerrard | Director | Great Marlborough Street W1F 7LP London 10 United Kingdom | United Kingdom | British | 164641990001 | |||||
| RYAN, James George | Director | 10 Great Marlborough Street London W1F 7LP | England | British | 62169850003 | |||||
| BRUNNING, Roland John | Secretary | 3 Lady Forsdyke Way KT19 7LF Epsom Surrey | British | 3619250002 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| CUNNINGHAM, Tracy Ann | Director | 58 Tufnell Park Road N7 0DT London | British | 53761830001 | ||||||
| DEERING, Christopher Paul | Director | First Floor 38 Lennox Gardens SW1X 0DH London | United Kingdom | American | 123858760001 | |||||
| HENNY, Marinus Nicolaas | Director | 133 Fox Drive 07401 Allendale Bergen County New Jersey, Usa | Usa | Us | 86759650001 | |||||
| HETHERINGTON, Ian | Director | Woodbrook Place Woodbrook Road SK9 7DB Alderley Edge Cheshire | British | 14945990002 | ||||||
| HOUSE, Andrew James | Director | Great Marlborough Street W1F 7LP London 10 | England | British | 139365490002 | |||||
| JOHNSON, Gary Michael | Director | 4 Knights Close CM23 4BZ Bishops Stortford Hertfordshire | British | 74660360001 | ||||||
| KAWAI, Tadusu | Director | 330 East 56th Street 705 NY 10022 New York America | Japanese | 47982720001 | ||||||
| REEVES, David Alan | Director | Midgarth Close Oxshott KT22 0JY Leatherhead 2 Surrey United Kingdom | United Kingdom | British | 139840260001 | |||||
| SAGANSKY, Jeffrey Franklin | Director | 53 East 80th Street NY 10021 New York Usa | Usa | British | 179971760001 |
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