CYTOGENETIC SERVICES LIMITED
CYTOGENETIC DNA SERVICES LIMITED CYTOGENETIC ALLIED SERVICES LIMITED

Hellopages » Greater London » Camden » W1T 4EU
Company number 02118496
Status Liquidation
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 60 WHITFIELD STREET, LONDON, W1T 4EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-04-20 ; Declaration of solvency. The most likely internet sites of CYTOGENETIC SERVICES LIMITED are www.cytogeneticservices.co.uk, and www.cytogenetic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Cytogenetic Services Limited is a Private Limited Company. The company registration number is 02118496. Cytogenetic Services Limited has been working since 01 April 1987. The present status of the company is Liquidation. The registered address of Cytogenetic Services Limited is 60 Whitfield Street London W1t 4eu. . AMIES, Thomas George Timothy is a Secretary of the company. BYRNE, David Anthony is a Director of the company. Secretary ALEXANDER, Paul Joseph has been resigned. Secretary BALLARD, Terence Anthony has been resigned. Secretary BYRNE, David Anthony has been resigned. Secretary GROVE, Cynthia has been resigned. Director GOLDSCHMIDT, Colin Stephen, Dr has been resigned. Director LEVETT, Lisa has been resigned. Director MEREDITH, Rodney has been resigned. Director WILKINSON, Annette Joan has been resigned. Director WILKS, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMIES, Thomas George Timothy
Appointed Date: 02 April 2014

Director
BYRNE, David Anthony
Appointed Date: 06 April 2000
66 years old

Resigned Directors

Secretary
ALEXANDER, Paul Joseph
Resigned: 16 October 2016
Appointed Date: 29 July 2003

Secretary
BALLARD, Terence Anthony
Resigned: 09 September 1998

Secretary
BYRNE, David Anthony
Resigned: 02 April 2014
Appointed Date: 06 April 2000

Secretary
GROVE, Cynthia
Resigned: 06 April 2000
Appointed Date: 09 September 1998

Director
GOLDSCHMIDT, Colin Stephen, Dr
Resigned: 16 October 2016
Appointed Date: 17 April 2002
71 years old

Director
LEVETT, Lisa
Resigned: 30 November 2016
Appointed Date: 09 September 1998
53 years old

Director
MEREDITH, Rodney
Resigned: 11 March 2002
87 years old

Director
WILKINSON, Annette Joan
Resigned: 30 November 2016
Appointed Date: 06 April 2000
68 years old

Director
WILKS, Christopher David
Resigned: 16 October 2016
Appointed Date: 17 April 2002
67 years old

Persons With Significant Control

Tdl Genetics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYTOGENETIC SERVICES LIMITED Events

11 May 2017
Appointment of a voluntary liquidator
11 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20

11 May 2017
Declaration of solvency
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Termination of appointment of Annette Joan Wilkinson as a director on 30 November 2016
...
... and 99 more events
20 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Dec 1987
Company name changed samacrown fashions LIMITED\certificate issued on 08/12/87

01 Apr 1987
Certificate of Incorporation

01 Apr 1987
Incorporation

CYTOGENETIC SERVICES LIMITED Charges

31 July 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 7 January 2005
Persons entitled: Anz Capel Court Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…