Dissolved 2016-01-26
Company Information for CURA VACCINES LTD
ABINGDON, OXFORDSHIRE, OX14,
|
Company Registration Number
06122633
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
CURA VACCINES LTD | |
Legal Registered Office | |
ABINGDON OXFORDSHIRE | |
Company Number | 06122633 | |
---|---|---|
Date formed | 2007-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-28 12:26:26 |
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 |
---|---|---|
JAMES NEIL PHILLIPS |
||
NICHOLAS JOHN ROBBINS-CHERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STORME JO-ANNE MOORE-THORNICROFT |
Company Secretary | ||
STORME JO-ANNE MOORE-THORNICROFT |
Director | ||
THOMAS WILLIAM RADEMACHER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILLIPS PHARMA ENTERPRISE LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Liquidation | |
BIODEXA LTD | Director | 2015-03-13 | CURRENT | 2000-10-27 | Active | |
BIODEXA PHARMACEUTICALS PLC | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 99 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JAMES NEIL PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN ROBBINS-CHERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 4 & 5 DUNMORE COURT, WOOTTON ROAD, ABINGDON OXFORDSHIRE OX13 6BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RADEMACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STORME MOORE-THORNICROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STORME MOORE-THORNICROFT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 21/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STORME MOORE-THORNICROFT / 18/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STORME MOORE-THORNICROFT / 18/07/2012 | |
AR01 | 21/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 21/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS WILLIAM RADEMACHER / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STORME MOORE-THORNICROFT / 06/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
ELRES | S369(4) SHT NOTICE MEET 01/08/07 | |
ELRES | S80A AUTH TO ALLOT SEC 01/08/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
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 CURA VACCINES LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CURA VACCINES LTD are:
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. |