About

Registered Number: 04271594
Date of Incorporation: 16/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (9 years and 4 months ago)
Registered Address: The Culm Valley Inn, Culmstock, Cullompton, Devon, EX15 3JJ,

 

Dioscorides Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Richard Antony 13 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Lucy 13 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
3.6 - Abstract of receipt and payments in receivership 14 April 2015
RM02 - N/A 14 April 2015
3.6 - Abstract of receipt and payments in receivership 09 April 2015
COCOMP - Order to wind up 02 September 2014
AD01 - Change of registered office address 15 May 2014
RM01 - N/A 05 March 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 26 September 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 29 September 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AA - Annual Accounts 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
287 - Change in situation or address of Registered Office 30 May 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
RESOLUTIONS - N/A 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 18 June 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
363s - Annual Return 25 October 2002
225 - Change of Accounting Reference Date 02 February 2002
MEM/ARTS - N/A 29 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
CERTNM - Change of name certificate 23 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 09 March 2007 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.