About

Registered Number: 06541644
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

 

Established in 2008, Plethora Therapeutics Ltd has its registered office in Chalgrove in Oxfordshire, it's status at Companies House is "Dissolved". There are 4 directors listed as Tayong, Romero Tayong, Openshaw, James Ronald, Swift Incorporations Limited, Instant Companies Limited for this organisation. We don't currently know the number of employees at Plethora Therapeutics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYONG, Romero Tayong 30 November 2013 - 1
OPENSHAW, James Ronald 30 April 2011 30 November 2013 1
SWIFT INCORPORATIONS LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2015
RESOLUTIONS - N/A 23 December 2014
4.70 - N/A 23 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2014
SH19 - Statement of capital 14 November 2014
RESOLUTIONS - N/A 04 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2014
CAP-SS - N/A 04 November 2014
AA - Annual Accounts 22 July 2014
RP04 - N/A 16 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 30 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 05 February 2014
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 24 April 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 26 April 2012
AD01 - Change of registered office address 14 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 04 May 2011
AP03 - Appointment of secretary 04 May 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AA01 - Change of accounting reference date 25 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 September 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 10 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
225 - Change of Accounting Reference Date 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
395 - Particulars of a mortgage or charge 07 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Composite debenture and guarantee 25 January 2013 Fully Satisfied

N/A

Composite debenture and guarantee 29 June 2010 Fully Satisfied

N/A

Debenture 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.