Center For Longevity Research Limited ELY


Center For Longevity Research Limited was officially closed on 2021-06-29. Center For Longevity Research was a private limited company that was situated at 4 Hall Street, Soham, Ely, CB7 5BS. Its full net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2015-09-29) was run by 1 director.
Director Daniel F. who was appointed on 08 January 2019.

The company was officially categorised as "other retail sale in non-specialised stores" (47190). The latest confirmation statement was sent on 2020-01-08 and last time the accounts were sent was on 31 December 2018.

Center For Longevity Research Limited Address / Contact

Office Address 4 Hall Street
Office Address2 Soham
Town Ely
Post code CB7 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09800535
Date of Incorporation Tue, 29th Sep 2015
Date of Dissolution Tue, 29th Jun 2021
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 6 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 19th Feb 2021
Last confirmation statement dated Wed, 8th Jan 2020

Company staff

Daniel F.

Position: Director

Appointed: 08 January 2019

Joshua P.

Position: Director

Appointed: 08 January 2018

Resigned: 10 September 2020

Jerome H.

Position: Director

Appointed: 08 January 2017

Resigned: 08 January 2018

Maciek M.

Position: Director

Appointed: 29 September 2015

Resigned: 08 January 2017

People with significant control

Mile High Madison Group Inc.

8294 Pascal Gagnon, Montreal, Quebec, PO Box H1P 1Y4, Canada

Legal authority The Laws Of The State Of Delaware
Legal form Limited Partnership
Country registered Delaware
Place registered The State Of Delaware
Registration number 081021314
Notified on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joshua P.

Notified on 8 January 2018
Ceased on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jerome H.

Notified on 8 January 2017
Ceased on 8 January 2018
Nature of control: significiant influence or control

Maciek M.

Notified on 20 September 2016
Ceased on 8 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302016-12-312017-12-31
Net Worth11-2 018
Balance Sheet
Current Assets 160 749
Net Assets Liabilities Including Pension Asset Liability11-2 018
Reserves/Capital
Shareholder Funds11-2 018
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Creditors Due Within One Year  62 767
Net Current Assets Liabilities 1-2 018
Number Shares Allotted11 
Par Value Share1  
Share Capital Allotted Called Up Paid1  
Total Assets Less Current Liabilities 1-2 018

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
Free Download (1 page)

Company search