About

Registered Number: 10219345
Date of Incorporation: 07/06/2016 (7 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Celixir House Stratford-Upon-Avon Business & Technology Park, Innovation Way, Stratford-Upon-Avon, CV37 7GZ,

 

Cell Therapy Diabetes Ltd was registered on 07 June 2016 and are based in Stratford-Upon-Avon, it's status is listed as "Dissolved". We don't know the number of employees at Cell Therapy Diabetes Ltd. The current directors of Cell Therapy Diabetes Ltd are listed as Reginald, Trevor Ajan, Celixir Plc, Chapman, Lee Phillip, Dr, Preston, David William, Sultan, Sabena, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGINALD, Trevor Ajan 21 June 2016 - 1
CELIXIR PLC 15 January 2019 - 1
CHAPMAN, Lee Phillip, Dr 21 June 2016 15 January 2019 1
PRESTON, David William 07 June 2016 15 January 2019 1
SULTAN, Sabena, Dr 21 June 2016 15 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 04 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP02 - Appointment of corporate director 28 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 14 February 2018
RESOLUTIONS - N/A 11 December 2017
AD05 - Notification to change the sitiuation of an England and Wales company or a Welsh company 11 December 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
AA01 - Change of accounting reference date 27 June 2016
NEWINC - New incorporation documents 07 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.