About

Registered Number: 04846699
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: Arc Progress Mill Lane, Stotfold, Hitchin, Hertfordshire, SG5 4NY

 

Crystacide Pharma Ltd was founded on 28 July 2003 and are based in Hitchin, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 11 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 10 August 2006
363a - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.