IMMUNOVA LIMITED

Register to unlock more data on OkredoRegister

IMMUNOVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03795573

Incorporation date

23/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Battersea Square, London SW11 3RACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon28/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon10/07/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon12/09/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/07/2016
Compulsory strike-off action has been suspended
dot icon06/06/2016
First Gazette notice for compulsory strike-off
dot icon17/09/2015
Appointment of Mr Stephen Spaulding Hickok as a director on 2015-03-15
dot icon06/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon04/03/2015
Registered office address changed from 1 Napier Road London W14 8LQ to 7 Battersea Square London SW11 3RA on 2015-03-05
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Compulsory strike-off action has been discontinued
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon03/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/07/2014
Registered office address changed from C/O Power Hynes Associates 16 the Coda Centre Munster Road Fulham London SW6 6AW United Kingdom to 1 Napier Road London W14 8LQ on 2014-07-19
dot icon18/05/2014
Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU on 2014-05-19
dot icon06/04/2014
Termination of appointment of Stephen Hickok as a director
dot icon16/07/2013
Annual return made up to 2013-06-24
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Appointment of Mr Stephen Spaulding Hickok as a director
dot icon05/07/2012
Termination of appointment of David Walters as a director
dot icon01/07/2012
Annual return made up to 2012-06-24
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2009
Registered office changed on 01/07/2009 from jamieson stone chartered accountants, third floor 26 eastcastle street london W1W 8DQ
dot icon15/04/2009
Appointment terminated director michael barsham
dot icon12/01/2009
Return made up to 24/06/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/08/2007
Return made up to 24/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 24/06/06; no change of members
dot icon16/03/2006
Return made up to 24/06/05; full list of members
dot icon14/03/2006
Registered office changed on 15/03/06 from: barsham and co unit 4 1-10 summers street london EC1R 5BD
dot icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 24/06/04; full list of members
dot icon29/07/2004
Ad 25/09/03--------- £ si 48@1=48 £ ic 952/1000
dot icon29/07/2004
Resolutions
dot icon29/07/2004
S-div 25/09/03
dot icon29/07/2004
Ad 23/05/04--------- £ si [email protected]=950 £ ic 2/952
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 24/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/04/2003
New director appointed
dot icon23/07/2002
Return made up to 24/06/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/08/2001
Return made up to 24/06/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon30/08/2000
Return made up to 24/06/00; full list of members
dot icon29/08/2000
Registered office changed on 30/08/00 from: unit 10 1-10 summers street london EC1R 5BD
dot icon09/07/2000
Director resigned
dot icon09/07/2000
Secretary resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Spaulding Hickok
Director
15/03/2015 - Present
45
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
24/06/1999 - 24/06/1999
238
Mr Stephen Spaulding Hickok
Director
18/06/2012 - 20/01/2014
45
Harris, Rupert Charles, Mr.
Secretary
01/07/1999 - Present
-
Walters, David Edward
Director
01/07/1999 - 18/06/2012
5

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 IMMUNOVA LIMITED

IMMUNOVA LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at 7 Battersea Square, London SW11 3RA. There are currently 3 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 IMMUNOVA LIMITED?

toggle

IMMUNOVA LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 28/01/2019.

Where is IMMUNOVA LIMITED located?

toggle

IMMUNOVA LIMITED is registered at 7 Battersea Square, London SW11 3RA.

What does IMMUNOVA LIMITED do?

toggle

IMMUNOVA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for IMMUNOVA LIMITED?

toggle

The latest filing was on 28/01/2019: Final Gazette dissolved via compulsory strike-off.