CIS GENOMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCIS GENOMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CIS GENOMICS LIMITED?

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

    Where is CIS GENOMICS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIS GENOMICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DOCTORS ORGANISATION FOR CLINICAL STUDIES LIMITEDMar 04, 2005Mar 04, 2005
    LABNET INFORMATION LIMITEDJul 19, 2001Jul 19, 2001
    PINCO 1637 LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for CIS GENOMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CIS GENOMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to 5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA

    2 pagesAD02

    Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 30 Finsbury Square London EC2A 1AG on Nov 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 01, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 45,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 45,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 45,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of CIS GENOMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
    Argosy Court Scimitar Way Whitley Business Park
    Coventry, West Midlands
    CV3 4GA England
    5
    England
    Secretary
    Argosy Court Scimitar Way Whitley Business Park
    Coventry, West Midlands
    CV3 4GA England
    5
    England
    137668830007
    NEEP, David
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    BritishCompany Director19278240002
    PRUDO-CHLEBOSZ, Raymond, Dr
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomCanadianDirector91677500001
    BYRNE, David Anthony
    58 Mount Ephraim Lane
    SW16 1JD London
    Secretary
    58 Mount Ephraim Lane
    SW16 1JD London
    BritishCompany Director39111390002
    CRAIG, Nicola
    160 Palace View
    BR1 3ER Bromley
    Kent
    Secretary
    160 Palace View
    BR1 3ER Bromley
    Kent
    British81494020001
    GREYFRIARS SECRETARIES LIMITED
    29 Warwick Road
    CV1 2ES Coventry
    West Midlands
    Secretary
    29 Warwick Road
    CV1 2ES Coventry
    West Midlands
    74028760001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BYRNE, David Anthony
    58 Mount Ephraim Lane
    SW16 1JD London
    Director
    58 Mount Ephraim Lane
    SW16 1JD London
    BritishCompany Director39111390002
    PRUDO-CHLEBOSZ, Raymond, Dr
    71 Shepherds Hill
    N6 5RE Highgate
    London
    Director
    71 Shepherds Hill
    N6 5RE Highgate
    London
    United KingdomCanadianMedical Practitioner91677500001
    RICHARDSON, Clive Stuart
    Argosy Court
    Scimitar Way Whitley Business Park
    CV34GA Coventry
    5
    West Midlands
    England
    Director
    Argosy Court
    Scimitar Way Whitley Business Park
    CV34GA Coventry
    5
    West Midlands
    England
    EnglandBritishDirector102292350002
    SPEAIGHT, Ann Bridget
    7 Tudor Gardens
    W3 0DT London
    Director
    7 Tudor Gardens
    W3 0DT London
    BritishMarketing77753880001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CIS GENOMICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Raymond Prudo-Chlebosz
    Scimitar Way
    Whitley Business Park
    CV3 4GA Coventry
    5 Argosy Court
    West Midlands
    United Kingdom
    Apr 06, 2016
    Scimitar Way
    Whitley Business Park
    CV3 4GA Coventry
    5 Argosy Court
    West Midlands
    United Kingdom
    No
    Nationality: Canadian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CIS GENOMICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2023Due to be dissolved on
    Nov 01, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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