About

Registered Number: 07906199
Date of Incorporation: 11/01/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: Chasemore Farm Bookham Road, Downside, Cobham, Surrey, KT11 3JT

 

Nanotether Discovery Science Ltd was registered on 11 January 2012, it has a status of "Dissolved". There are 6 directors listed as Dinwoodie, David Alan, Mcmaster, Ross Alexander, Griffiths, Dominic John Finbar, Dr, Harwood, Adrian, Sargent, Rodger David, Short, Deane Keith for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINWOODIE, David Alan 18 December 2015 - 1
GRIFFITHS, Dominic John Finbar, Dr 11 January 2012 10 January 2015 1
HARWOOD, Adrian 18 July 2012 18 December 2015 1
SARGENT, Rodger David 18 July 2012 27 September 2013 1
SHORT, Deane Keith 20 March 2014 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCMASTER, Ross Alexander 11 January 2012 10 January 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 22 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 06 May 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
SH01 - Return of Allotment of shares 01 December 2014
RP04 - N/A 25 November 2014
AA - Annual Accounts 14 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 31 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2014
AA - Annual Accounts 14 November 2013
SH01 - Return of Allotment of shares 28 October 2013
TM01 - Termination of appointment of director 10 October 2013
RESOLUTIONS - N/A 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 February 2013
AA01 - Change of accounting reference date 25 January 2013
AP01 - Appointment of director 17 December 2012
AD01 - Change of registered office address 20 November 2012
AP01 - Appointment of director 30 August 2012
RESOLUTIONS - N/A 23 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AD01 - Change of registered office address 17 April 2012
AP01 - Appointment of director 08 March 2012
AP03 - Appointment of secretary 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.