About

Registered Number: 04927339
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Eirx Therapeutics Plc was founded on 09 October 2003, it has a status of "Liquidation". Cotter, Thomas Gerard, Hayes, Ian Macdonald, Doctor, Melvin, William Thomas, Dr, Murphy, Finbarr Jude, Doctor, Telfer, Colin Matheson, Dr are the current directors of Eirx Therapeutics Plc. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Thomas Gerard 19 December 2003 31 July 2008 1
HAYES, Ian Macdonald, Doctor 19 December 2003 18 August 2005 1
MELVIN, William Thomas, Dr 09 February 2005 19 May 2005 1
MURPHY, Finbarr Jude, Doctor 19 December 2003 18 August 2005 1
TELFER, Colin Matheson, Dr 09 February 2005 18 August 2008 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 21 April 2017
AD01 - Change of registered office address 06 September 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.20 - N/A 26 March 2015
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 March 2013
SH01 - Return of Allotment of shares 07 March 2013
AA01 - Change of accounting reference date 12 December 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 18 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 10 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2012
RESOLUTIONS - N/A 15 August 2011
AP01 - Appointment of director 15 August 2011
RESOLUTIONS - N/A 08 March 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 29 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
RESOLUTIONS - N/A 04 July 2008
MEM/ARTS - N/A 04 July 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
MEM/ARTS - N/A 06 February 2006
123 - Notice of increase in nominal capital 06 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
SA - Shares agreement 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
AA - Annual Accounts 18 April 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
SA - Shares agreement 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
363s - Annual Return 07 February 2005
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
123 - Notice of increase in nominal capital 16 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 2004
225 - Change of Accounting Reference Date 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
PROSP - Prospectus 14 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
CERT5 - Re-registration of a company from private to public 19 December 2003
BS - Balance sheet 19 December 2003
AUDS - Auditor's statement 19 December 2003
AUDR - Auditor's report 19 December 2003
MAR - Memorandum and Articles - used in re-registration 19 December 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 19 December 2003
43(3) - Application by a private company for re-registration as a public company 19 December 2003
CERTNM - Change of name certificate 27 November 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.