MSD ONCOLOGY HOLDINGS LTD

Hertford Road Hertford Road, Herts, EN11 9BU
StatusDISSOLVED
Company No.01535776
CategoryPrivate Limited Company
Incorporated22 Dec 1980
Age43 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution04 Oct 2020
Years3 years, 6 months, 28 days

SUMMARY

MSD ONCOLOGY HOLDINGS LTD is an dissolved private limited company with number 01535776. It was incorporated 43 years, 4 months, 10 days ago, on 22 December 1980 and it was dissolved 3 years, 6 months, 28 days ago, on 04 October 2020. The company address is Hertford Road Hertford Road, Herts, EN11 9BU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2020-01-13

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2019-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/19

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlos Jose Perez Fernandez

Change date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Merck & Co., Inc.

Notification date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Merck Sharp & Dohme (Holdings) Limited

Cessation date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pascal Olivier Bronnimann

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Augusto Roberto Villanueva

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Daniel Andreas Mosson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric Dimitri Francois Kineider

Termination date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Jose Perez Fernandez

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Daniel Andreas Mosson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Ebru Can Temucin

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Dr Ebru Can Temucin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-01

Officer name: Richard Robinski

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Houson

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Simon Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franz Xaver Josef Escherich

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pascal Olivier Bronnimann

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Cedric Dimitri Francois Kineider

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Gertraud Polz

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-15

Officer name: Melissa Leonard

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Michael Thomas Nally

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Louise Jane Houson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Gertraud Polz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth White

Termination date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholson

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholson

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Elizabeth White

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bousfield

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Khanna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Schaefer Leonard

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Bousfield

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Armitage

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change sail address company with old address

Date: 20 Jul 2011

Category: Address

Type: AD02

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Robinski

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Mcardle

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deepak Kumar Khanna

Change date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Charles Mcdowell

Change date: 2011-03-18

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Round

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Charles Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Bell

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graeme Bell

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Armitage

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Bell

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert armitage / 24/07/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline litchfield

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher round / 30/03/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin mcardle / 30/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF


Some Companies

A4 PROPERTIES LTD

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:04780767
Status:ACTIVE
Category:Private Limited Company

B. G. CARPENTER LIMITED

HIGHRIDGE HOUSE, GREAT ELM,SOMERSET,BA11 3NW

Number:04506133
Status:ACTIVE
Category:Private Limited Company

DNA EVENT MANAGEMENT LIMITED

95B LINDEN HOUSE,STOKE-ON-TRENT,ST3 4EG

Number:10196462
Status:ACTIVE
Category:Private Limited Company

HAYS PERSONNEL SERVICES LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:02531227
Status:LIQUIDATION
Category:Private Limited Company

LEAD SIMPLE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11004512
Status:ACTIVE
Category:Private Limited Company
Number:11506676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source