Dissolved
Dissolved 2018-05-15
Company Information for DENDREON UK LTD
POOLE, ENGLAND, BH15,
|
Company Registration Number
07331597
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
DENDREON UK LTD | |
Legal Registered Office | |
POOLE ENGLAND | |
Company Number | 07331597 | |
---|---|---|
Date formed | 2010-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-25 07:49:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ANDREW JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ROSWELL CHAI-ONN |
Director | ||
LINDA ANN LAGORGA |
Director | ||
GREGORY ROBERT COX |
Director | ||
ANDREW SETH SANDLER |
Director | ||
CHRISTINE MIKAIL CVIJIC |
Director | ||
MARK WALTER FROHLICH |
Director | ||
GREGORY TODD SCHIFFMAN |
Director | ||
JOHN EDWARD OSBORN |
Director | ||
HANS BISHOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGETICS SURGICAL EU LIMITED | Director | 2015-10-15 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
M.I.S.S. OPHTHALMICS LIMITED | Director | 2015-10-15 | CURRENT | 2004-09-28 | Active | |
INNOVATIVE SCLERALS LIMITED | Director | 2015-03-24 | CURRENT | 1996-05-02 | Liquidation | |
IMED SYSTEMS LIMITED | Director | 2015-02-24 | CURRENT | 2013-02-25 | Dissolved 2017-11-04 | |
SOLTA MEDICAL UK LIMITED | Director | 2014-05-23 | CURRENT | 2005-03-15 | Dissolved 2018-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O MAZARS LLP 2 STINSFORD ROAD 8 NEW FIELDS NUFFIELD POOLE DORSET BH17 0NF | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA LAGORGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAI-ONN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA LAGORGA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 41 CHALTON STREET LONDON NW1 1JD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 NO CHANGES | |
AP01 | DIRECTOR APPOINTED ROBERT CHAI-ONN | |
AP01 | DIRECTOR APPOINTED LINDA LAGORGA | |
AP01 | DIRECTOR APPOINTED GRAHAM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY COX | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW SETH SANDLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CVIJIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FROHLICH | |
AP01 | DIRECTOR APPOINTED MR GREGORY ROBERT COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SCHIFFMAN | |
AR01 | 30/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY TODD SCHIFFMAN / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER FROHLICH / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MIKAIL CVIJIC / 19/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER FROHLICH / 28/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MIKAIL CVIJIC / 28/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORN | |
AP01 | DIRECTOR APPOINTED CHRISTINE MIKAIL CVIJIC | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD OSBORN | |
AP01 | DIRECTOR APPOINTED MR MARK WALTER FROHLICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS BISHOP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS BISHOP / 28/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS BISHOP / 28/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCHIFFMAN / 28/09/2011 | |
AR01 | 30/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GREGORY SCHIFFMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS BISHOP / 30/07/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-16 |
Notices to Creditors | 2016-05-16 |
Resolutions for Winding-up | 2016-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENDREON UK LTD
Cash Bank In Hand | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1 |
Shareholder Funds | 2012-08-01 | £ 1 |
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DENDREON UK LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DENDREON UK LIMITED | Event Date | 2016-05-06 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Michael Ian Field and Simon David Chandler of Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as joint liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 6 May 2016 Graham Jackson , Director : Name, IP number, firm and address of Office Holder 1: Michael Ian Field (IP No. 009705 ) Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ) Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DENDREON UK LIMITED | Event Date | 2016-05-06 |
Michael Ian Field and Simon David Chandler , Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF . Telephone number: 0121 232 9578. Alternative person to contact with enquiries about the case: Dan Carr : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |