Dissolved
Dissolved 2015-12-23
Company Information for ONCOMET LIMITED
100 FENCHURCH STREET, LONDON, EC3M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | |
---|---|
ONCOMET LIMITED | |
Legal Registered Office | |
100 FENCHURCH STREET LONDON | |
Company Number | 08424564 | |
---|---|---|
Date formed | 2013-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-12-23 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-28 21:28:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ONCOMETA PHARMACEUTICALS LLC | 1521 Concord Pike #303 Wilmington DE 19803 | Unknown | Company formed on the 2010-05-27 |
![]() |
ONCOMETABOLICS INC. | 4000 8308 - 114 STREET UNIVERSITY OFEDMONTON ALBERTA T6G 2E1 | Dissolved | Company formed on the 2007-01-17 |
![]() |
ONCOMETRIX, INC. | 125 MILLBROOK ROAD Columbia CLAVERACK NY 12513 | Active | Company formed on the 2000-06-14 |
Officer | Role | Date Appointed |
---|---|---|
T C P INNOVATIONS LIMITED |
||
FRANCESCO DE RUBERTIS |
||
DAVID JOHN GRAINGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CFS PRODUCTION LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2016-04-12 | |
CRITICAL PRESSURE LIMITED | Director | 2017-10-02 | CURRENT | 2017-06-20 | Active | |
DC EUROPA LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
THE FOUNDRY (CAMBRIDGE) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
REBALANCE (CAMBRIDGE) LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Liquidation | |
CORRECTA4 BIO LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Liquidation | |
HUMAN ANTIBODY FACTORY LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation | |
ABC MEDICINES LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
TOTAL DIAGNOSTICS LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2018-07-10 | |
THE CAMBRIDGE PARTNERSHIP LIMITED | Director | 2014-11-01 | CURRENT | 2012-11-09 | Active | |
Z FACTOR LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
METHUSELAH HEALTH UK LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
FUNXIONAL THERAPEUTICS LIMITED | Director | 2014-09-01 | CURRENT | 2005-08-11 | Dissolved 2017-12-12 | |
PURPLE PHARMACEUTICALS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-09-19 | |
INHIBITAXIN LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Liquidation | |
RXCELERATE LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O INDEX VENTURE MANAGEMENT LLP 3 BURLINGTON GARDENS LONDON W1S 3EP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;EUR 253812 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL EUR 253812 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;EUR 2 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GRAINGER / 20/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 BURLINGTON GARDENS LONDON W1S 3EP | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED FRANCESCO DE RUBERTIS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP UNITED KINGDOM | |
SH01 | 20/05/13 STATEMENT OF CAPITAL EUR 2.00 | |
AP04 | CORPORATE SECRETARY APPOINTED T C P INNOVATIONS LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-07-16 |
Appointment of Liquidators | 2015-03-03 |
Notices to Creditors | 2015-03-03 |
Resolutions for Winding-up | 2015-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ONCOMET LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ONCOMET LIMITED | Event Date | 2015-07-13 |
Notice is hereby given that a General Meeting of the members of OncoMet Limited (In Liquidation) will be held at 11.00 am on 10 September 2015. The meeting will be held at Flat 1, 29 Craven Street, London, WC2N 5NT. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding up of the Company has been conducted and to give any explanation that he may consider necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. Proxies and proofs to be used at the meeting should be lodged at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 20 February 2015. Office Holder details: Elizabeth Aird-Brown, (IP No. 10910) of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD For further details contact: Grace Nicholls on 020 3819 8600 or by email: grace_nicholls@tmp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ONCOMET LIMITED | Event Date | 2015-02-20 |
Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD : For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3819 8600 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ONCOMET LIMITED | Event Date | 2015-02-20 |
Notice is hereby given that the Creditors of the Company are required, on or before the 24 March 2015, to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 20 February 2015. Office Holder details: Elizabeth Aird-Brown (IP No. 10910) of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD. For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3819 8600 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ONCOMET LIMITED | Event Date | 2015-02-20 |
We, the members of the Company agree that the following written resolutions be and they are hereby passed on 20 February 2015 , (Circulation date: 27 January 2015; Passed date: 20 February 2015) as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, (IP No. 10910) be and she is hereby appointed as Liquidator of the Company for the purposes of the winding up of the Company. For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3819 8600 | |||
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. |