Company NameCoronex Limited
Company StatusDissolved
Company NumberSC659338
CategoryPrivate Limited Company
Incorporation Date15 April 2020(3 years, 11 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Graham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGolden Jubliee National Hospital Level Four East A
Clydebank
G81 4DY
Scotland
Director NameDr Govindsinh Chavada
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2020(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 19 September 2023)
RoleConsultant Neurologist
Country of ResidenceScotland
Correspondence AddressGolden Jubliee National Hospital Level Four East A
Clydebank
G81 4DY
Scotland

Location

Registered AddressGolden Jubliee National Hospital Level Four East
Agamemnon Street
Clydebank
G81 4DY
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
27 April 2021Director's details changed for Mr Graham Forgie Watson on 1 April 2021 (2 pages)
4 May 2020Sub-division of shares on 23 April 2020 (4 pages)
28 April 2020Notification of Lateral Dx Limited as a person with significant control on 23 April 2020 (2 pages)
27 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 100
(3 pages)
27 April 2020Cessation of Scottish Health Innovations Limited as a person with significant control on 23 April 2020 (1 page)
27 April 2020Change of details for Scottish Health Innovations Limited as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr Govindsinh Chavada as a director on 23 April 2020 (2 pages)
15 April 2020Incorporation
Statement of capital on 2020-04-15
  • GBP 1
(29 pages)