Company NameNeurogenics Limited
Company StatusDissolved
Company Number10505462
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Stanford - Francis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address25a Sherwood Drive Whitstable
Whitstable
CT5 4PF
Secretary NameMr Colin Stanford - Francis
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address25a Sherwood Drive Whitstable
Whitstable
CT5 4PF
Director NameMr Roger Carline
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address279 New Ridley Road
Stocksfield
Northumberland
NE43 7RB
Director NameMr Kevin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Windy Street
Chipping
Preston
PR3 2GD
Director NameMr Ian Pilkington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Granary
Wynyard Village
Stockton
TS22 5QG
Secretary NameMrs Dara Anton
StatusResigned
Appointed01 March 2020(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressVilla 290 Zone E
Al Furjan
Dubai
United Arab Emirates

Location

Registered AddressPost Office House
Carrshield
Hexham
NE47 8AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWest Allen
WardSouth Tynedale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
28 March 2023Application to strike the company off the register (1 page)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Registered office address changed from Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ England to Post Office House Carrshield Hexham NE47 8AA on 2 February 2023 (1 page)
1 February 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 59 the Granary Wynyard Village Stockton TS22 5QG England to Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ on 28 June 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Termination of appointment of Ian Pilkington as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Dara Anton as a secretary on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Roger Carline as a director on 1 July 2020 (1 page)
2 July 2020Termination of appointment of Kevin Wilson as a director on 1 July 2020 (1 page)
10 March 2020Appointment of Mr Ian Pilkington as a director on 1 March 2020 (2 pages)
10 March 2020Registered office address changed from Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD United Kingdom to 59 the Granary Wynyard Village Stockton TS22 5QG on 10 March 2020 (1 page)
9 March 2020Appointment of Mrs Dara Anton as a secretary on 1 March 2020 (2 pages)
9 March 2020Termination of appointment of Colin Stanford - Francis as a secretary on 29 February 2020 (1 page)
12 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 June 2019Appointment of Dr Roger Carline as a director on 29 June 2019 (2 pages)
29 June 2019Appointment of Mr Kevin Wilson as a director on 29 June 2019 (2 pages)
7 March 2019Registered office address changed from Post Office House Carrshields Hexham Northumberland NE47 8AA to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 7 March 2019 (1 page)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 January 2018Registered office address changed from Post Office House Carrshield Hexham Northumberland NE47 8AA to Post Office House Carrshields Hexham Northumberland NE47 8AA on 18 January 2018 (2 pages)
10 January 2018Registered office address changed from 25a Sherwood Drive Whitstable Whitstable CT5 4PF United Kingdom to Post Office House Carrshield Hexham Northumberland NE47 8AA on 10 January 2018 (2 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1,000
(40 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1,000
(40 pages)