Croydon
CR0 4XS
Secretary Name | Snehlata Satish Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(23 years after company formation) |
Appointment Duration | 12 years (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | 23 Elm Quay Court Nine Elms Lane London SW8 5DE |
Director Name | Mrs Minu Saha |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Co Director |
Correspondence Address | 105 Atkins Road London Sw12 |
Director Name | Mr Niranjan Saha |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Atkins Road London SW12 0AL |
Secretary Name | Mrs Minu Saha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 105 Atkins Road London Sw12 |
Director Name | Lipi Aba Saha |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 November 2002) |
Role | Finance Director |
Correspondence Address | 105 Atkins Road London SW12 0AL |
Website | www.bioceuticals.co.uk |
---|
Registered Address | Brandon House Marlowe Way Croydon CR0 4XS |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Interport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £3,266 |
Current Liabilities | £3,167 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
8 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 July 2012 | Company name changed bioceuticals LIMITED\certificate issued on 23/07/12
|
23 July 2012 | Company name changed bioceuticals LIMITED\certificate issued on 23/07/12
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Change of name notice (2 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
2 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
15 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 37 warren street london W1T 6AD (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 37 warren street london W1T 6AD (1 page) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from brandon house 1 balham new road london SW12 9PH (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from brandon house 1 balham new road london SW12 9PH (1 page) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members
|
11 June 2004 | Return made up to 05/06/04; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: nutri house 26 zennor road london SW12 0PS (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: nutri house 26 zennor road london SW12 0PS (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
10 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 June 2002 | Return made up to 05/06/02; full list of members
|
24 June 2002 | Return made up to 05/06/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members
|
6 July 2001 | Return made up to 05/06/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
20 June 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
2 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |