Company NameTomorrows Medicines Limited
Company StatusDissolved
Company Number07476793
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Christopher John Nolan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Innovation Centre Daresbury Sci-Tech
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameDr Clare Joanne Nolan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Daresbury Sci-Tech
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Secretary NameDr Clare Joanne Nolan
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Innovation Centre Daresbury Sci-Tech
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameNwf4B Directors Limited (Corporation)
StatusResigned
Appointed27 June 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2016)
Correspondence AddressLiverpool Science Park 131 Mount Pleasant
Liverpool
L3 5TF

Contact

Websiteyourtreatmentchoices.com

Location

Registered AddressThe Innovation Centre Daresbury Sci-Tech
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

670 at £0.01Stephen Ross
4.05%
Ordinary
670 at £0.01Steve Watmough
4.05%
Ordinary
6.2k at £0.01Clare Joanne Nolan
37.47%
Ordinary A
534 at £0.01John Mcandrew
3.23%
Ordinary
4.7k at £0.01North West Fund For Biomedical
28.24%
Ordinary A
3.8k at £0.01Christopher John Nolan
22.96%
Ordinary A

Financials

Year2014
Net Worth£4,882
Cash£24,350
Current Liabilities£35,921

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
22 March 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
14 March 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
27 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Termination of appointment of Nwf4B Directors Limited as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Nwf4B Directors Limited as a director on 13 September 2016 (1 page)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 165.47
(5 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 165.47
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
27 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 165.47
(6 pages)
27 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 165.47
(6 pages)
27 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 165.47
(6 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 165.47
(6 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 165.47
(6 pages)
15 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 132.14
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 132.14
(4 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 126.8
(6 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 126.8
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Appointment of Nwf4B Directors Limited as a director (3 pages)
19 August 2013Appointment of Nwf4B Directors Limited as a director (3 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 126.80
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 126.80
(4 pages)
1 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 15/05/2013
(2 pages)
1 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 15/05/2013
(2 pages)
1 July 2013Sub-division of shares on 15 May 2013 (8 pages)
1 July 2013Sub-division of shares on 15 May 2013 (8 pages)
1 July 2013Change of share class name or designation (4 pages)
1 July 2013Change of share class name or designation (4 pages)
13 February 2013Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page)
13 February 2013Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages)
13 February 2013Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page)
13 February 2013Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 13 February 2013 (1 page)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 13 February 2013 (1 page)
13 February 2013Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages)
13 February 2013Secretary's details changed for Dr Clare Joanne Nolan on 1 January 2013 (1 page)
13 February 2013Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Dr Clare Joanne Nolan on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Mr Christopher John Nolan on 1 January 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Christopher John Nolan on 7 February 2012 (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)