About

Registered Number: 03000195
Date of Incorporation: 09/12/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 40 North Street, Barrow Upon Soar, Loughborough, LE12 8QA,

 

European Congress of Chemotherapy was founded on 09 December 1994 and has its registered office in Loughborough. Naber, Kurt Gunther, Professor, Novelli, Andrea, Pro, Scaglione, Francesco, Professor, Bergan, Tom, Garcia-rodriguez, Jose Angel, Professor, Giama Re Llou, Helen, Professor, Rouveix, Bernard, Professor, Sefton, Armine Margaret, Williams, John David are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NABER, Kurt Gunther, Professor 25 October 1997 - 1
NOVELLI, Andrea, Pro 01 January 2007 - 1
SCAGLIONE, Francesco, Professor 24 February 2009 - 1
BERGAN, Tom 09 December 1994 19 July 2001 1
GARCIA-RODRIGUEZ, Jose Angel, Professor 25 October 1997 24 February 2009 1
GIAMA RE LLOU, Helen, Professor 19 October 2003 24 February 2009 1
ROUVEIX, Bernard, Professor 13 September 2000 24 February 2009 1
SEFTON, Armine Margaret 25 October 1997 24 February 2009 1
WILLIAMS, John David 09 December 1994 13 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
AA - Annual Accounts 08 August 2018
AD01 - Change of registered office address 29 December 2017
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 16 September 2015
AUD - Auditor's letter of resignation 19 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD01 - Change of registered office address 02 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 30 December 2008
353 - Register of members 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 13 March 1996
CERTNM - Change of name certificate 04 April 1995
RESOLUTIONS - N/A 31 March 1995
MEM/ARTS - N/A 31 March 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.