Cyplasin Biomedical Ltd

General information

Name:

Cyplasin Biomedical Limited

Office Address:

20 - 22 Wenlock Road N1 7GU London

Number: 07831934

Incorporation date: 2011-11-02

Dissolution date: 2019-02-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 20 - 22 Wenlock Road, London N1 7GU Cyplasin Biomedical Ltd was a Private Limited Company with 07831934 registration number. This company had been set up 13 years ago before was dissolved on 2019/02/12.

Within the company, the majority of director's responsibilities had been performed by Anthony G., Nicholas P., Geoffrey G. and Christian P.. As for these four people, Nicholas P. had carried on with the company the longest, having been one of the many members of company's Management Board for 8 years.

Executives who had control over the firm were as follows: Christian P. owned 1/2 or less of company shares. Geoffrey G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 28 November 2012

Latest update: 21 May 2023

Nicholas P.

Role: Director

Appointed: 02 November 2011

Latest update: 21 May 2023

Geoffrey G.

Role: Director

Appointed: 02 November 2011

Latest update: 21 May 2023

Norma G.

Role: Secretary

Appointed: 02 November 2011

Latest update: 21 May 2023

Christian P.

Role: Director

Appointed: 02 November 2011

Latest update: 21 May 2023

People with significant control

Christian P.
Notified on 14 November 2016
Nature of control:
1/2 or less of shares
Geoffrey G.
Notified on 14 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 28 November 2018
Confirmation statement last made up date 14 November 2017
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-11-02
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 August 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

145-157 St John Street

Post code:

EC1V 4PW

HQ address,
2014

Address:

145-157 St John Street

Post code:

EC1V 4PW

HQ address,
2015

Address:

145-157 St John Street

Post code:

EC1V 4PW

HQ address,
2016

Address:

145-157 St John Street

Post code:

EC1V 4PW

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies