About

Registered Number: 04430240
Date of Incorporation: 02/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: 63 Cambridge Road, Girton, Cambridge, CB3 0PN,

 

Drug Testing Products Ltd was registered on 02 May 2002 with its registered office in Cambridge. Stewart, Richard Michael is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Richard Michael 07 May 2002 10 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
MR04 - N/A 01 July 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 29 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 06 August 2007
CERTNM - Change of name certificate 04 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 03 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 June 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
395 - Particulars of a mortgage or charge 31 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.