ALTRIKA LIMITED
Overview
| Company Name | ALTRIKA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC353149 |
| Jurisdiction | Scotland |
| 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 ALTRIKA LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ALTRIKA LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALTRIKA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ALTRIKA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALTRIKA 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 Jan 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Amr Abid as a director on May 13, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Simon Winter on May 21, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Simon Winter as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Thomas Mason as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Amr Abid on Jan 26, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Dr Amr Abid as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Business Partners Financial & Management Services Limited as a secretary on Jan 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mark Paul Smyth as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Paul Smyth as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Gostick as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Mark Paul Smyth as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Stephen Gostick as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ALTRIKA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED | Secretary | Cottenham CB24 8RX Cambridge The Old Bank 205-207 High Street Cambs England |
| 194383790001 | ||||||||||
| WINTER, Christopher Simon | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | United Kingdom | British | 88430670001 | |||||||||
| BOYDELL, Stephen John | Secretary | Lorne Road PO5 1RR Southsea 22 Hampshire United Kingdom | British | 131728690001 | ||||||||||
| MARROCCO, Adrian Robert | Secretary | Annett Road KT12 2JS Walton-On-Thames 49 Surrey United Kingdom | British | 116614040004 | ||||||||||
| SMYTH, Mark Paul | Secretary | Rectory Farm Barns Henley IP6 0RU Ipswich 6 Suffolk England | 174792040001 | |||||||||||
| ABID, Amr, Dr | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | United Kingdom | British | 183336060001 | |||||||||
| BOYER, Jack Byron | Director | 25 Pembroke Gardens W8 6HU London | England | British | 3124100001 | |||||||||
| GOSTICK, Mark Stephen | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | England | British | 112742650001 | |||||||||
| MASON, William Thomas, Dr | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange | United Kingdom | American | 133369220003 | |||||||||
| PURDY, Graeme | Director | 10 Broadshard Lane BH24 1RR Ringwood Hampshire | England | British | 98489060002 | |||||||||
| SMYTH, Mark Paul | Director | Rectory Farm Barns Main Road Henley IP6 0RU Ipswich 6 Suffolk England | England | Irish | 45743330007 |
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