CELLZOME LIMITED

Register to unlock more data on OkredoRegister

CELLZOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05001893

Incorporation date

22/12/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon14/11/2023
Final Gazette dissolved following liquidation
dot icon14/08/2023
Return of final meeting in a members' voluntary winding up
dot icon06/03/2023
Liquidators' statement of receipts and payments to 2023-01-11
dot icon29/07/2022
Termination of appointment of John Michael Sadler as a director on 2022-07-29
dot icon17/01/2022
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-17
dot icon17/01/2022
Appointment of a voluntary liquidator
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Declaration of solvency
dot icon30/12/2021
Appointment of Ms Sarah Ghinn as a director on 2021-12-17
dot icon30/12/2021
Appointment of Mr John Michael Sadler as a director on 2021-12-17
dot icon24/12/2021
Termination of appointment of Glaxo Group Limited as a director on 2021-12-17
dot icon24/12/2021
Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2021-12-17
dot icon24/12/2021
Termination of appointment of Jerome Charles Maurice Andries as a director on 2021-12-17
dot icon10/12/2021
Statement of capital on 2021-12-10
dot icon10/12/2021
Statement by Directors
dot icon10/12/2021
Solvency Statement dated 02/12/21
dot icon10/12/2021
Resolutions
dot icon02/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-23
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon09/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon24/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/03/2020
Termination of appointment of Charalampos Panagiotidis as a director on 2020-03-02
dot icon18/03/2020
Termination of appointment of James Borger as a director on 2020-03-02
dot icon17/03/2020
Appointment of Mr Jerome Charles Maurice Andries as a director on 2020-03-02
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Alan George Burns as a director on 2019-04-03
dot icon12/03/2019
Appointment of Mr Charalampos Panagiotidis as a director on 2019-02-15
dot icon28/02/2019
Appointment of Mr James Borger as a director on 2019-02-25
dot icon18/02/2019
Termination of appointment of Oleg Dubianskij as a director on 2019-02-13
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Oleg Dubianskij as a director on 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/01/2014
Director's details changed for Glaxo Group Limited on 2013-03-07
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary
dot icon18/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/02/2013
Appointment of Glaxo Group Limited as a director
dot icon18/02/2013
Appointment of Edinburgh Pharmaceutical Industries Limited as a director
dot icon18/02/2013
Termination of appointment of Timothy Edwards as a director
dot icon18/02/2013
Termination of appointment of Charles Cohen as a director
dot icon18/02/2013
Termination of appointment of Richard Hale as a secretary
dot icon13/12/2012
Registered office address changed from Chesterford Research Park Little Chesterford Cambridge CB10 1XL on 2012-12-13
dot icon06/12/2012
Appointment of Mr Alan Burns as a director
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Miscellaneous
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Dr Charles Cohen on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Timothy Peter Warren Edwards on 2010-01-04
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 22/12/08; full list of members
dot icon27/12/2008
Ad 26/11/08\gbp si 5000000@1=5000000\gbp ic 200000/5200000\
dot icon02/12/2008
Nc inc already adjusted 25/11/08
dot icon02/12/2008
Resolutions
dot icon29/07/2008
Director's change of particulars / timothy edwards / 14/07/2008
dot icon11/07/2008
Memorandum and Articles of Association
dot icon10/07/2008
Certificate of change of name
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 22/12/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 22/12/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 22/12/04; full list of members
dot icon23/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon22/06/2004
Ad 22/12/03--------- £ si 199999@1=199999 £ ic 1/200000
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLZOME LIMITED

CELLZOME LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLZOME LIMITED?

toggle

CELLZOME LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 14/11/2023.

Where is CELLZOME LIMITED located?

toggle

CELLZOME LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CELLZOME LIMITED do?

toggle

CELLZOME LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CELLZOME LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved following liquidation.