MYCONOSTICA LTD

Register to unlock more data on OkredoRegister

MYCONOSTICA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05693850

Incorporation date

01/02/2006

Size

Group

Contacts

Registered address

Registered address

Park House Winship Road, Milton, Cambridge, Cambridgeshire CB24 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon19/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/05/2014
Registered office address changed from C/O Company Secretary Lab21 Limited 184 Science Park, Milton Road Cambridge CB4 0GA on 2014-05-15
dot icon29/04/2014
First Gazette notice for voluntary strike-off
dot icon17/04/2014
Application to strike the company off the register
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/07/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/05/2013
Appointment of Mr Michael John Annable as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2012
Auditor's resignation
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/06/2011
Registered office address changed from South Court Sharston Road Sharston Manchester Lancashire M22 4SN on 2011-06-01
dot icon01/06/2011
Termination of appointment of Jerel Whittingham as a director
dot icon01/06/2011
Termination of appointment of John Thornback as a director
dot icon01/06/2011
Termination of appointment of John Rousseau as a director
dot icon01/06/2011
Termination of appointment of Richard Morgan as a director
dot icon01/06/2011
Termination of appointment of Rainer Dickhardt as a director
dot icon01/06/2011
Termination of appointment of Kai Deusch as a director
dot icon01/06/2011
Termination of appointment of David Denning as a director
dot icon01/06/2011
Appointment of Mrs Susan Day Lowther as a secretary
dot icon01/06/2011
Appointment of Mrs Susan Day Lowther as a director
dot icon01/06/2011
Appointment of Mr Graham David Mullis as a director
dot icon28/04/2011
Termination of appointment of Spencer Kerry as a secretary
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of David Holbrook as a director
dot icon22/03/2011
Termination of appointment of David Eric Evans as a director
dot icon16/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr John Rousseau on 2011-02-16
dot icon16/02/2011
Director's details changed for Richard Cecil Eversfield Morgan on 2011-02-16
dot icon16/02/2011
Director's details changed for Jerel Heath Wittingham on 2011-02-16
dot icon16/02/2011
Director's details changed for David Denning on 2011-02-16
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon07/10/2010
Appointment of Mr David Eric Evans as a director
dot icon22/09/2010
Secretary's details changed for Spencer Kerry on 2010-09-22
dot icon19/08/2010
Appointment of Dr Rainer Dickhardt as a director
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon07/06/2010
Resolutions
dot icon19/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/03/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-08-26
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-04-06
dot icon17/11/2009
Termination of appointment of David Jeans as a director
dot icon25/09/2009
Director appointed john rousseau
dot icon20/09/2009
Appointment terminated director edwin snape
dot icon20/09/2009
Appointment terminated director john garland
dot icon20/09/2009
Director appointed dr kai deusch
dot icon17/09/2009
Ad 26/08/09\gbp si [email protected]=872.73\gbp ic 140975.27/141848\
dot icon17/09/2009
Ad 26/08/09\gbp si [email protected]=977.28\gbp ic 139997.99/140975.27\
dot icon17/09/2009
Ad 26/08/09\gbp si [email protected]=1707.16\gbp ic 138290.83/139997.99\
dot icon17/09/2009
Ad 26/08/09\gbp si [email protected]=13703.66\gbp ic 124587.17/138290.83\
dot icon07/09/2009
Resolutions
dot icon30/06/2009
Return made up to 01/02/09; full list of members; amend
dot icon30/06/2009
Amending 88(2)
dot icon30/06/2009
Amending 88(2)
dot icon08/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 01/02/09; full list of members
dot icon02/03/2009
Secretary's change of particulars / spencer kerry / 01/02/2009
dot icon16/02/2009
Amending 88(2)
dot icon13/02/2009
Ad 07/02/08-07/02/08\gbp si [email protected]=2.5\gbp ic 124587.67/124590.17\
dot icon30/12/2008
Director's change of particulars / john thornback / 05/11/2008
dot icon12/11/2008
Director appointed john garland
dot icon15/10/2008
Ad 30/09/08-10/10/08\gbp si [email protected]=159\gbp ic 124428.67/124587.67\
dot icon10/09/2008
Ad 27/08/08\gbp si [email protected]=25388.75\gbp ic 99039.92/124428.67\
dot icon10/09/2008
Ad 27/08/08\gbp si [email protected]=10363.55\gbp ic 88676.37/99039.92\
dot icon10/09/2008
Ad 27/08/08\gbp si [email protected]=22604.3\gbp ic 66072.07/88676.37\
dot icon10/09/2008
Resolutions
dot icon21/07/2008
Appointment terminated secretary teresa dietrich
dot icon21/07/2008
Secretary appointed spencer kerry
dot icon21/07/2008
Director appointed david john jeans
dot icon12/06/2008
Director appointed dr david mark anthony holbrook
dot icon05/06/2008
Ad 20/05/08\gbp si [email protected]=87.5\gbp ic 65984.57/66072.07\
dot icon05/06/2008
Ad 20/05/08\gbp si [email protected]=250\gbp ic 65734.57/65984.57\
dot icon05/06/2008
Ad 17/04/08\gbp si [email protected]=125\gbp ic 65609.57/65734.57\
dot icon23/04/2008
Director appointed edwin snape logged form
dot icon21/04/2008
Director appointed edwin snape
dot icon21/04/2008
Ad 04/04/08\gbp si [email protected]=23.75\gbp ic 65585.82/65609.57\
dot icon21/04/2008
Ad 04/04/08\gbp si [email protected]=728.4\gbp ic 64857.42/65585.82\
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Resolutions
dot icon13/03/2008
Ad 04/03/08\gbp si [email protected]=30.42\gbp ic 64827/64857.42\
dot icon19/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Ad 07/02/08--------- £ si [email protected]=2 £ ic 64825/64827
dot icon12/12/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Secretary resigned
dot icon16/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Memorandum and Articles of Association
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
£ nc 1064640/2390000 12/10/07
dot icon16/10/2007
Full accounts made up to 2007-05-31
dot icon12/10/2007
Ad 02/10/07--------- £ si [email protected]=24 £ ic 64801/64825
dot icon14/08/2007
Ad 01/08/07--------- £ si [email protected]=142 £ ic 64659/64801
dot icon20/07/2007
Ad 10/07/07--------- £ si [email protected]=13 £ ic 64646/64659
dot icon20/07/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon23/05/2007
Ad 03/05/07--------- £ si [email protected]=13 £ ic 64633/64646
dot icon28/04/2007
Nc inc already adjusted 05/04/07
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon21/03/2007
Return made up to 01/02/07; full list of members
dot icon10/02/2007
Registered office changed on 10/02/07 from: c/o umip the fairbairn building po box 88 sackville street manchester M60 1QD
dot icon10/02/2007
New secretary appointed
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Secretary resigned
dot icon17/01/2007
Ad 14/12/06--------- £ si [email protected]=87 £ ic 64545/64632
dot icon08/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Ad 23/11/06--------- £ si [email protected]=545 £ ic 64000/64545
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon24/11/2006
S-div 25/08/06
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Resolutions
dot icon01/08/2006
Statement of affairs
dot icon01/08/2006
Ad 14/07/06--------- £ si 63000@1=63000 £ ic 1000/64000
dot icon01/08/2006
Ad 14/07/06--------- £ si [email protected]=250 £ ic 750/1000
dot icon01/08/2006
Nc inc already adjusted 14/07/06
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon28/07/2006
Registered office changed on 28/07/06 from: 40 crescent road hale altrincham WA15 9NA
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon19/05/2006
Ad 29/04/06--------- £ si [email protected]=749 £ ic 1/750
dot icon11/05/2006
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon01/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denning, David Wemyss, Dr
Director
01/02/2006 - 19/05/2011
4
Thornback, John Richard, Dr
Director
23/11/2006 - 19/05/2011
4
Lowther, Susan Day
Director
19/05/2011 - Present
16
Evans, David Eric
Director
05/10/2010 - 21/03/2011
60
Holbrook, David Mark Anthony, Dr
Director
20/05/2008 - 22/03/2011
36

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 MYCONOSTICA LTD

MYCONOSTICA LTD is an(a) Dissolved company incorporated on 01/02/2006 with the registered office located at Park House Winship Road, Milton, Cambridge, Cambridgeshire CB24 6BQ. There are currently 4 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 MYCONOSTICA LTD?

toggle

MYCONOSTICA LTD is currently Dissolved. It was registered on 01/02/2006 and dissolved on 19/08/2014.

Where is MYCONOSTICA LTD located?

toggle

MYCONOSTICA LTD is registered at Park House Winship Road, Milton, Cambridge, Cambridgeshire CB24 6BQ.

What does MYCONOSTICA LTD do?

toggle

MYCONOSTICA LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MYCONOSTICA LTD?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved via voluntary strike-off.