About

Registered Number: 06607277
Date of Incorporation: 31/05/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: The Terrets, Mill Lane, Kineton, Warwickshire, CV35 0LA,

 

Having been setup in 2008, International Society for Olfaction & Chemical Sensing are based in Warwickshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Lilienthal, Achim, Prof., Mielle, Patrick, Dr, Mitrovics, Jan, Dr., Mitrovics, Jan, Dr, Marco, Santiago, Dr, Sberveglieri, Giorgio, Professor, Simpson, Catherine Rebecca, Weimar, Udo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIELLE, Patrick, Dr 01 June 2016 - 1
MITROVICS, Jan, Dr. 01 July 2010 - 1
MARCO, Santiago, Dr 13 October 2009 01 June 2016 1
SBERVEGLIERI, Giorgio, Professor 22 June 2012 01 June 2016 1
SIMPSON, Catherine Rebecca 31 May 2008 30 June 2010 1
WEIMAR, Udo 31 May 2008 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LILIENTHAL, Achim, Prof. 01 June 2016 - 1
MITROVICS, Jan, Dr 01 July 2010 01 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 22 August 2018
CH01 - Change of particulars for director 22 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 23 June 2016
CH01 - Change of particulars for director 21 June 2016
AP01 - Appointment of director 21 June 2016
AP03 - Appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 November 2013
AA01 - Change of accounting reference date 20 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 February 2013
RESOLUTIONS - N/A 19 February 2013
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 02 July 2012
AD01 - Change of registered office address 02 March 2012
CH01 - Change of particulars for director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 29 February 2012
RP04 - N/A 12 September 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 03 September 2010
AP03 - Appointment of secretary 01 August 2010
TM01 - Termination of appointment of director 01 August 2010
AA - Annual Accounts 27 February 2010
AP01 - Appointment of director 29 October 2009
AR01 - Annual Return 25 October 2009
TM01 - Termination of appointment of director 20 October 2009
CERTNM - Change of name certificate 17 June 2008
NEWINC - New incorporation documents 31 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.