About

Registered Number: 03467317
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 8th Floor 105 Wigmore Street, London, W1U 1QY

 

Reliance Genemedix Ltd was established in 1997. Mashelkar, Raghunath Anant, Dr, Subramaniam, Kollengode Venkatasubramaniam, Dayal, Atul Shantikumar, Fong, Kwok Jen, Lodha, Rajendra Singh, Ranade, Vinay, Ting, Hong-hoi, Doctor are listed as the directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHELKAR, Raghunath Anant, Dr 24 January 2008 - 1
SUBRAMANIAM, Kollengode Venkatasubramaniam 30 June 2007 - 1
DAYAL, Atul Shantikumar 30 June 2007 28 January 2014 1
FONG, Kwok Jen 23 November 2000 13 March 2006 1
LODHA, Rajendra Singh 30 June 2007 03 October 2008 1
RANADE, Vinay 01 January 2008 28 January 2014 1
TING, Hong-Hoi, Doctor 08 April 1999 30 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
MR04 - N/A 17 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 29 December 2015
CH03 - Change of particulars for secretary 24 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 December 2014
AUD - Auditor's letter of resignation 14 October 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 February 2013
RESOLUTIONS - N/A 19 November 2012
CERT10 - Re-registration of a company from public to private 19 November 2012
MAR - Memorandum and Articles - used in re-registration 19 November 2012
RR02 - Application by a public company for re-registration as a private limited company 19 November 2012
RESOLUTIONS - N/A 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 November 2011
RESOLUTIONS - N/A 07 October 2011
RESOLUTIONS - N/A 07 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 16 February 2010
AD01 - Change of registered office address 09 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
AA - Annual Accounts 21 September 2009
AUD - Auditor's letter of resignation 19 August 2009
AUD - Auditor's letter of resignation 08 August 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
CERTNM - Change of name certificate 13 October 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
353a - Register of members in non-legible form 06 November 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
225 - Change of Accounting Reference Date 15 June 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2007
123 - Notice of increase in nominal capital 13 February 2007
363s - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 11 July 2003
AUD - Auditor's letter of resignation 13 March 2003
363s - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
287 - Change in situation or address of Registered Office 09 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
AUD - Auditor's letter of resignation 10 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 03 July 2002
395 - Particulars of a mortgage or charge 27 May 2002
363s - Annual Return 22 November 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
AA - Annual Accounts 10 May 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
PROSP - Prospectus 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
363s - Annual Return 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
MEM/ARTS - N/A 13 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
123 - Notice of increase in nominal capital 13 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
CERTNM - Change of name certificate 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
395 - Particulars of a mortgage or charge 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
RESOLUTIONS - N/A 18 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 29 December 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 15 October 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 October 1999
AA - Annual Accounts 20 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 10 February 1998
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 28 July 2006 Fully Satisfied

N/A

Rent deposit deed 27 November 2002 Fully Satisfied

N/A

Security assignment 20 May 2002 Fully Satisfied

N/A

Rent deposit deed 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.