DERMATECH LIMITED
Overview
| Company Name | DERMATECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03316479 |
| 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 DERMATECH LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is DERMATECH LIMITED located?
| Registered Office Address | Scottish Provident House 3rd Floor 76 - 80 College Road HA1 1BQ Harrow Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERMATECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENESIS R&D LIMITED | May 22, 2006 | May 22, 2006 |
| DERMATECH LIMITED | Feb 11, 1997 | Feb 11, 1997 |
What are the latest accounts for DERMATECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DERMATECH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DERMATECH 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 | ||||||||||
Director's details changed for Nilesh Prataprai Mehta on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on Sep 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Montague Solomon as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Doctor Biljana Tocili on Feb 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Montague Cecil Solomon on Feb 10, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of DERMATECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOCILI, Biljana, Doctor | Secretary | 69 Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | British | Pharmacist | 125669730001 | |||||
| MEHTA, Bharat Prataprai | Director | 2 Barn Close WD7 8LA Radlett Hertfordshire | England | British | Director | 24685140001 | ||||
| MEHTA, Nilesh Prataprai | Director | Albion Street W2 2AX London 29 England | England | British | Company Director | 35531630005 | ||||
| SOLOMON, David Louis Charles | Director | 84a Philbeach Gardens SW5 9EU London | England | British | Director | 67566250001 | ||||
| TOCILI, Biljana, Doctor | Director | 69 Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | United Kingdom | British | Pharmacist | 125669730001 | ||||
| MEHTA, Nilesh Prataprai | Secretary | Russettings Pynnacles Close HA7 4AF Stanmore Middlesex | British | Company Director | 35531630004 | |||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| MEHTA, Bharat Prataprai | Director | 2 Barn Close WD7 8LA Radlett Hertfordshire | England | British | Company Director | 24685140001 | ||||
| SOLOMON, Montague Cecil, Dr | Director | 19 Saint Leonards Terrace SW3 4QG London | United Kingdom | British | Director | 92604190001 | ||||
| SOLOMON, Montague Cecil, Dr | Director | 19 St Leonards Terrace SW3 London | United Kingdom | British | Director | 10903440001 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
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