DJM CRYO RESEARCH LIMITED

Register to unlock more data on OkredoRegister

DJM CRYO RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794566

Incorporation date

23/06/1999

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2011
Application to strike the company off the register
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Hs Secretarial Limited on 2009-10-01
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon22/06/2009
Appointment Terminated Director john powers
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 24/06/08; full list of members
dot icon26/06/2008
Director's Change of Particulars / james orcutt / 24/06/2008 / HouseName/Number was: , now: 52; Street was: 52 south main st., Now: south main street
dot icon26/06/2008
Director's Change of Particulars / thomas bocchino / 24/06/2008 / Nationality was: usa, now: american; HouseName/Number was: , now: 13; Street was: 13 cooper hawk dr., Now: cooper hawk drive; Post Town was: manalapan, nj, now: manalapan; Region was: 07726, now: nj 07726
dot icon26/06/2008
Director's Change of Particulars / john powers / 24/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 2; Street was: 2 main drive, now: main drive; Post Town was: boonton nj, now: boonton; Region was: 07005, now: nj 07005
dot icon02/06/2008
Appointment Terminate, Director David Powers Logged Form
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 24/06/07; full list of members
dot icon28/08/2006
Accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 24/06/06; full list of members
dot icon02/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon08/12/2005
Accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 24/06/05; full list of members
dot icon13/12/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon15/06/2004
Director resigned
dot icon18/01/2004
Accounts made up to 2002-12-31
dot icon15/09/2003
Secretary's particulars changed
dot icon29/06/2003
Return made up to 24/06/03; full list of members
dot icon29/06/2003
Director's particulars changed
dot icon26/05/2003
Secretary resigned
dot icon26/05/2003
New secretary appointed
dot icon26/05/2003
Location of register of members
dot icon26/05/2003
Registered office changed on 27/05/03 from: aquis court fishpool street st. Albans hertfordshire AL3 4RF
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon24/07/2002
Accounts made up to 2001-12-31
dot icon23/07/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon15/07/2002
Return made up to 24/06/02; full list of members
dot icon04/05/2002
Accounts made up to 2001-06-30
dot icon21/02/2002
Return made up to 24/06/01; full list of members
dot icon03/09/2000
Accounts made up to 2000-06-30
dot icon03/09/2000
Return made up to 24/06/00; full list of members
dot icon03/09/2000
Resolutions
dot icon20/01/2000
Certificate of change of name
dot icon26/09/1999
Director resigned
dot icon26/09/1999
Secretary resigned
dot icon26/09/1999
New secretary appointed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
Registered office changed on 27/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/09/1999
Memorandum and Articles of Association
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon11/08/1999
Certificate of change of name
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1999 - 07/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/1999 - 07/07/1999
43699
Powers, John
Director
27/05/2004 - 29/05/2008
1
Panettieri, Dean
Director
30/07/2002 - 27/05/2004
1
Orcutt, James
Director
30/07/2002 - Present
3

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 DJM CRYO RESEARCH LIMITED

DJM CRYO RESEARCH LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DJM CRYO RESEARCH LIMITED?

toggle

DJM CRYO RESEARCH LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 09/04/2012.

Where is DJM CRYO RESEARCH LIMITED located?

toggle

DJM CRYO RESEARCH LIMITED is registered at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EP.

What is the latest filing for DJM CRYO RESEARCH LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.