About

Registered Number: 01799667
Date of Incorporation: 13/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: The White House 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Established in 1984, Elsworth Biotechnology Ltd have registered office in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies directors are Shui On Corporate Services Limited, Wong, Raymond Fook Lam, Mechsner, Bernd, Choi, Yuk Keung, Lawrence, Hartley, Kathleen Maude, Lau, Jeny, Li, Chi Keung, Poon, Leonard Carlton, Wong, Kun To Philip, Wong, Raymond Fook Lam, Wong, Yuet Leung Frankie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Raymond Fook Lam 01 July 2009 - 1
CHOI, Yuk Keung, Lawrence 01 July 2013 31 December 2015 1
HARTLEY, Kathleen Maude N/A 01 July 1997 1
LAU, Jeny 01 March 2008 01 June 2009 1
LI, Chi Keung 14 June 2007 01 March 2008 1
POON, Leonard Carlton 17 January 2002 11 April 2006 1
WONG, Kun To Philip 01 September 2011 01 July 2013 1
WONG, Raymond Fook Lam 11 April 2006 14 June 2007 1
WONG, Yuet Leung Frankie 11 April 2006 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHUI ON CORPORATE SERVICES LIMITED 11 April 2006 - 1
MECHSNER, Bernd 17 January 2002 11 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 03 September 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 07 November 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 19 November 1999
287 - Change in situation or address of Registered Office 04 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 23 September 1998
287 - Change in situation or address of Registered Office 14 May 1998
363s - Annual Return 29 December 1997
RESOLUTIONS - N/A 04 November 1997
AA - Annual Accounts 04 November 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 20 January 1997
363a - Annual Return 28 November 1996
RESOLUTIONS - N/A 26 September 1996
AA - Annual Accounts 26 September 1996
287 - Change in situation or address of Registered Office 18 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
363x - Annual Return 22 December 1994
AA - Annual Accounts 02 June 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 05 June 1993
363x - Annual Return 23 December 1992
AA - Annual Accounts 08 July 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 08 September 1991
363x - Annual Return 24 July 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 13 June 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 28 February 1986
CERTNM - Change of name certificate 25 April 1984
288a - Notice of appointment of directors or secretaries 03 April 1984
288a - Notice of appointment of directors or secretaries 02 April 1984
MISC - Miscellaneous document 13 March 1984
NEWINC - New incorporation documents 13 March 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.