MSD ONCOLOGY LTD.
Overview
Company Name | MSD ONCOLOGY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04364125 |
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 MSD ONCOLOGY LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MSD ONCOLOGY LTD. located?
Registered Office Address | Hertford Road Hoddesdon EN11 9BU Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MSD ONCOLOGY LTD.?
Company Name | From | Until |
---|---|---|
MSD-SP LIMITED | Jan 31, 2002 | Jan 31, 2002 |
What are the latest accounts for MSD ONCOLOGY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MSD ONCOLOGY LTD.?
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 | ||||||||||
Termination of appointment of Simon Nicholson as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Jane Houson as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Martin Ian Rogers as a director on Feb 13, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gertraud Polz as a director on Jun 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ebru Can Temucin as a director on Jun 23, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Melissa Leonard as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Thomas Nally as a director on Dec 13, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Simon Nicholson as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Louise Jane Houson as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Gertraud Polz as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Michael Thomas Nally as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Deepak Khanna as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MSD ONCOLOGY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSKI, Richard | Secretary | Hertford Road Hoddesdon EN11 9BU Hertfordshire | 162682440001 | |||||||
ROGERS, Martin Ian | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Company Director | 243554520001 | ||||
TEMUCIN, Ebru Can | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | England | Turkish | Company Director | 236787210001 | ||||
DALBY, Marc Charles | Secretary | 18th Floor 33 Cavendish Square W1G 0PW London | British | 29911650006 | ||||||
MCARDLE, Kevin Edward | Secretary | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | 121972820003 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
COUTTS, Gordon Boyd, Dr | Director | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | General Manager | 98766340005 | |||||
DIVIS, Gregory | Director | 22 Ellerdale Road Hampstead NW3 6BB London | American | V P General Manager Schering-P | 83396170001 | |||||
HELLEBO, Olav | Director | Schering Plough House Shires Park AL7 1TW Welwyn Garden City Hertfordshire | Norweigan | Md-Gm Pharmaceuticals | 80341910001 | |||||
HOUSON, Louise Jane | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Director | 214425560001 | ||||
KHANNA, Deepak Kumar | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | American | Managing Director | 147144740002 | ||||
LAWTON, Vincent Michael | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | Managing Director | 34841910002 | |||||
LEONARD, Melissa | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | Usa | Company Director | 183629870001 | ||||
MCDOWELL, Mark Andrew Charles | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Chartered Accountant | 147144780002 | ||||
MITRA, Ratnakar | Director | 2e Gloucester Park Apartments Ashburn Place Kensington SW7 4LL London | Usa | Company Director | 96547410001 | |||||
NALLY, Michael Thomas | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | American | General Manager | 189187360001 | ||||
NICHOLSON, Simon | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | England | British | Company Director | 193830900001 | ||||
POLZ, Gertraud | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | England | Austrian | Company Director | 205869810001 | ||||
ROUND, Christopher | Director | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | Managing Director | 114424540002 | |||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of MSD ONCOLOGY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merck & Co., Inc. | Apr 06, 2016 | Galloping Hill Road Kenilworth NJ 07033 New Jersey 2000 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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