Company NameDahiben Limited
Company StatusDissolved
Company Number01459280
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameBioceuticals Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(23 years after company formation)
Appointment Duration12 years (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House Marlowe Way
Croydon
CR0 4XS
Secretary NameSnehlata Satish Patel
NationalityBritish
StatusClosed
Appointed18 November 2002(23 years after company formation)
Appointment Duration12 years (closed 18 November 2014)
RoleCompany Director
Correspondence Address23 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Director NameMrs Minu Saha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleCo Director
Correspondence Address105 Atkins Road
London
Sw12
Director NameMr Niranjan Saha
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Atkins Road
London
SW12 0AL
Secretary NameMrs Minu Saha
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address105 Atkins Road
London
Sw12
Director NameLipi Aba Saha
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2002)
RoleFinance Director
Correspondence Address105 Atkins Road
London
SW12 0AL

Contact

Websitewww.bioceuticals.co.uk

Location

Registered AddressBrandon House
Marlowe Way
Croydon
CR0 4XS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Interport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£3,266
Current Liabilities£3,167

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 99
(4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 99
(4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 99
(4 pages)
8 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 July 2012Company name changed bioceuticals LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
23 July 2012Company name changed bioceuticals LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Change of name notice (2 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 99
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 99
(3 pages)
2 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 June 2009Return made up to 05/06/09; full list of members (3 pages)
27 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 December 2008Return made up to 05/06/08; full list of members (3 pages)
15 December 2008Return made up to 05/06/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 37 warren street london W1T 6AD (1 page)
6 October 2008Registered office changed on 06/10/2008 from 37 warren street london W1T 6AD (1 page)
11 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 June 2008Registered office changed on 16/06/2008 from brandon house 1 balham new road london SW12 9PH (1 page)
16 June 2008Registered office changed on 16/06/2008 from brandon house 1 balham new road london SW12 9PH (1 page)
18 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 05/06/05; full list of members (2 pages)
28 June 2005Return made up to 05/06/05; full list of members (2 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 June 2003Return made up to 05/06/03; full list of members (6 pages)
14 June 2003Return made up to 05/06/03; full list of members (6 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: nutri house 26 zennor road london SW12 0PS (1 page)
1 March 2003Registered office changed on 01/03/03 from: nutri house 26 zennor road london SW12 0PS (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
10 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 July 2000Return made up to 05/06/00; full list of members (7 pages)
24 July 2000Return made up to 05/06/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 June 1999Return made up to 05/06/99; full list of members (6 pages)
16 June 1999Return made up to 05/06/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (13 pages)
25 April 1999Full accounts made up to 30 June 1998 (13 pages)
27 March 1998Full accounts made up to 30 June 1997 (13 pages)
27 March 1998Full accounts made up to 30 June 1997 (13 pages)
20 June 1997Return made up to 05/06/97; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 05/06/97; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 30 June 1996 (8 pages)
26 February 1997Full accounts made up to 30 June 1996 (8 pages)
2 June 1996Return made up to 05/06/96; full list of members (6 pages)
2 June 1996Return made up to 05/06/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 July 1995Return made up to 05/06/95; full list of members (6 pages)
4 July 1995Return made up to 05/06/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)