AFFYMAX N.V.

Victoria Anne Llewllyn Victoria Anne Llewllyn, Brentford, TW8 9GS, Middlesex, Netherlands
StatusCONVERTED-CLOSED
Company No.FC018840
Category
Incorporated28 Sep 1995
Age28 years, 7 months, 22 days
JurisdictionUnited Kingdom
Dissolution22 Feb 2017
Years7 years, 2 months, 26 days

SUMMARY

AFFYMAX N.V. is an converted-closed with number FC018840. It was incorporated 28 years, 7 months, 22 days ago, on 28 September 1995 and it was dissolved 7 years, 2 months, 26 days ago, on 22 February 2017. The company address is Victoria Anne Llewllyn Victoria Anne Llewllyn, Brentford, TW8 9GS, Middlesex, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 22 Feb 2017

Category: Dissolution

Type: OSDS01

Branch number: BR003148

Close date: 2012-02-09

Company number: FC018840

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director helen audrey jones

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director roger emerson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: FPA

Description: First pa details changed mr adrian nevil hennah (+ 1 oth) 42 highfield way rickmansworth herts WD3 2PR

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Incorporation

Type: 692(1)(a)

Description: Adopt new charter

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Reregistration

Type: 691-REREG

Description: Rereg as place of business

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Address

Type: BUSADD

Description: Business address 891-995 greenford road greenford middlesex UB6 0HE

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Incorporation

Type: BR1-PAR

Description: BR003148 par appointed mr jonathan mark bolton 26 latimer gardens pinner middx HA5 3RA

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Incorporation

Type: BR1-PAR

Description: BR003148 pr appointed dr james edward niedel 2140 north lakeshore drive chapel hill north carolina 27514 usa

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Incorporation

Type: BR1-PAR

Description: BR003148 par appointed mr adrian nevil hennah 42 highfield way rickmansworth herts WD3 2PR

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Incorporation

Type: BR1-BCH

Description: BR003148 registered

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CHRYSALIS ENGINEERING LIMITED

SUITE 424,LONDON,W11 3JE

Number:06420338
Status:ACTIVE
Category:Private Limited Company

FOXON CONSULTANTS LTD

35 HEATH ROAD,CHESTER,CH2 1HT

Number:08778500
Status:ACTIVE
Category:Private Limited Company

N TOWER CONSTRUCTION LTD

220 THE VALE,LONDON,NW11 8SR

Number:09594410
Status:ACTIVE
Category:Private Limited Company

SOFTPRO CONSULTANTS LIMITED

GROUND FLOOR, 110,ILFORD,IG1 4EY

Number:08716299
Status:ACTIVE
Category:Private Limited Company

SWORDFISH SOLUTIONS LIMITED

18 ENNIS ROAD,LONDON,SE18 2QT

Number:04406735
Status:ACTIVE
Category:Private Limited Company

THE CHEF'S KITCHEN (HW) LTD

57 CASTLE STREET,HIGH WYCOMBE,HP13 6RN

Number:11386793
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