Company NameBiokinetix Limited
Company StatusDissolved
Company Number01879050
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameRichard Saynor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 30 August 2005)
RoleManaging Director
Correspondence Address5 Palmerston Drive
Wheathampstead
Hertfordshire
AL4 8FE
Director NameMr Cecil Saul Taitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 30 August 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holders Hill Crescent
Hendon
London
NW4 1NE
Secretary NameMr Cecil Saul Taitz
NationalityBritish
StatusClosed
Appointed15 July 2004(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 30 August 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holders Hill Crescent
Hendon
London
NW4 1NE
Director NameDr Martin Kevan Cassidy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettleden
Croft Lane
Chipperfield
Herts
WD4 9DX
Director NameMr Malcolm David Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address17 Granville Road
Barnet
Hertfordshire
EN5 4DU
Director NameDr Howard Elliot Rosenberg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norrys Close
Cockfosters
Barnet
Hertfordshire
EN4 9JY
Director NameMr Lawrence Stolzenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address4 Steynings Way
Finchley
London
N12 7LN
Director NameMr Cecil Saul Taitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holders Hill Crescent
Hendon
London
NW4 1NE
Secretary NameMr Lawrence Stolzenberg
NationalityBritish
StatusResigned
Appointed09 June 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address4 Steynings Way
Finchley
London
N12 7LN
Director NameMr Francis Michael John Urwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillside
London
SW19 4NH
Secretary NameMr Francis Michael John Urwin
NationalityBritish
StatusResigned
Appointed19 December 1995(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillside
London
SW19 4NH
Director NameMr Anthony Selwyn Tabatznik
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Sheringham
Queensmead St Johns Wood Park
London
NW8 6RB
Director NameEdward Ernold Hart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address48 Church Road
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LY

Location

Registered Address12 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£612

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Location of register of members (1 page)
4 August 2004Return made up to 09/06/04; full list of members (5 pages)
4 August 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 930 high road london N12 9RT (1 page)
3 March 2004Director resigned (1 page)
27 June 2003Return made up to 09/06/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 June 1998Return made up to 09/06/98; full list of members (8 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 February 1998New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
2 July 1997Return made up to 09/06/97; full list of members (9 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 October 1995Registered office changed on 18/10/95 from: 2ND floor twyman house 31/39 camden road london. NW1 9LF (1 page)
21 August 1995Return made up to 09/06/95; full list of members (8 pages)