PHYSMATH CENTRAL LIMITED
Overview
Company Name | PHYSMATH CENTRAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05264013 |
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 PHYSMATH CENTRAL LIMITED?
- Publishing of learned journals (58141) / Information and communication
Where is PHYSMATH CENTRAL LIMITED located?
Registered Office Address | 6th Floor 236 Gray's Inn Road WC1X 8HB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHYSMATH CENTRAL LIMITED?
Company Name | From | Until |
---|---|---|
MAPBYTE LIMITED | Sep 08, 2006 | Sep 08, 2006 |
UKDATAPOINT LIMITED | Jan 31, 2005 | Jan 31, 2005 |
DOVER STREET INCORPORATIONS TWELVE LIMITED | Oct 19, 2004 | Oct 19, 2004 |
What are the latest accounts for PHYSMATH CENTRAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PHYSMATH CENTRAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Matthew James Cockerill as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on Nov 08, 2011 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HL on Nov 05, 2010 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Matthew James Cockerill on Oct 18, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2009
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Stephen Brian Rimington on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Ulrich Vest on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Matthew James Cockerill on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Petrus Wilhelmus Johannes Hendriks on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PHYSMATH CENTRAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIMINGTON, Stephen Brian | Secretary | Lingfield Avenue KT1 2TL Kingston 71 Surrey United Kingdom | British | Finance Director | 138645600001 | |||||
HENDRIKS, Petrus Wilhelmus Johannes | Director | Schapendrift 5 3941 Bj Doorn Netherlands | Netherlands | Netherlands | President Stm Publishing | 133834240001 | ||||
RIMINGTON, Stephen Brian | Director | Lingfield Avenue KT1 2TL Kingston 71 Surrey United Kingdom | United Kingdom | British | Finance Director | 138645600001 | ||||
VEST, Ulrich, Dr | Director | Ahrenshooper Zeile Berlin 67 14129 Germany | Germany | German | Cfo | 110194740002 | ||||
DIMENT, Peter Charles Michael | Secretary | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||
BADGER HAKIM SECRETARIES LIMITED | Secretary | 10 Dover Street W1S 4LQ London | 58083440001 | |||||||
COCKERILL, Matthew James, Dr | Director | Wolseley Road N8 8RP London 10 United Kingdom | England | British | Managing Director | 184612040001 | ||||
CROMPTON, Andrew Gordon | Director | 15 Southdean Gardens SW19 6NT London | British | Lawyer | 87916010002 | |||||
HEGGIE, George Annan | Director | 15 Green Lane GU1 2LZ Guildford Surrey | United Kingdom | British | Accountant | 2903030001 | ||||
TRACZ, Vitek | Director | 19 Beverley Road SW13 0LX London | United Kingdom | British | Publisher | 43016840001 |
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