Company NameBiocon (U.K.) Limited
Company StatusDissolved
Company Number01946623
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 02 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed10 June 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 November 2010)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed10 June 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 November 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 September 1991)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael David Rickard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleManager
Correspondence Address42 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RT
Wales
Director NameMr Richard Paul Furlong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1994)
RoleManager
Correspondence Address69 Seabrook Road
Hythe
Kent
CT21 5QW
Director NameLeslie Auchincloss
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleManager
Correspondence AddressStrand Farm
Currabinny
Carrigaline
County Cork
Irish
Secretary NameMr Raymond Maurice Andrews
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ
Director NameMr Richard Gerald Suthers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Farm Fosten Green
Biddenden
Ashford
Kent
TN27 8ER
Director NameMr Richard Gerald Suthers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Farm Fosten Green
Biddenden
Ashford
Kent
TN27 8ER
Secretary NameMr David Paul Huson
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address10 Hillcrest Close
Kennington
Ashford
Kent
TN24 9QT
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameDr Geoffrey Forrest
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1997)
RoleManager
Correspondence AddressThe Beeches
32 Station Road
Hythe
Kent
CT21 5PR
Director NameMr Anthony Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressRathkeale
Castle Road Saltwood
Hythe
Kent
CT21 4QZ
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Anthony Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressRathkeale
Castle Road Saltwood
Hythe
Kent
CT21 4QZ
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed03 June 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NameMr James Martin McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2001(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Weald Road
Sevenoaks
Kent
TN13 1QQ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2007)
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameCaroline Jane Stiffell
NationalityBritish
StatusResigned
Appointed02 March 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
RoleLegal Administrator
Correspondence Address15 Thornton Close
Willesborough Lees
Ashford
Kent
TN24 0QU
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 June 2010)
RoleCompany Director
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameBlackfriars Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1997(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 June 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed07 July 1997(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 June 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed07 July 1997(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 June 1998)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (2 pages)
12 July 2010Application to strike the company off the register (2 pages)
16 June 2010Appointment of David Allan Turner as a director (2 pages)
16 June 2010Termination of appointment of Penelope Cheatle as a director (1 page)
16 June 2010Appointment of David Allan Turner as a director (2 pages)
16 June 2010Termination of appointment of Penelope Cheatle as a director (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3,250
(5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3,250
(5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3,250
(5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
6 October 2008Amended accounts made up to 31 December 2006 (5 pages)
6 October 2008Amended accounts made up to 31 December 2006 (5 pages)
2 October 2008Amended accounts made up to 31 December 2007 (5 pages)
2 October 2008Amended accounts made up to 31 December 2007 (5 pages)
15 August 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH; Street was: po box 20980, now: floor; Area was: oriel house 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 July 2008Accounts made up to 31 December 2007 (5 pages)
16 July 2008Accounts made up to 31 December 2006 (5 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 June 2008Director appointed penelope anne cheatle (1 page)
30 June 2008Director appointed penelope anne cheatle (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
26 June 2008Director appointed o h director LIMITED (2 pages)
26 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
26 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Director appointed o h director LIMITED (2 pages)
25 June 2008Appointment terminated secretary caroline stiffell (1 page)
25 June 2008Appointment Terminated Secretary caroline stiffell (1 page)
23 June 2008Appointment terminated director james mccarthy (1 page)
23 June 2008Appointment Terminated Director james mccarthy (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 October 2006Accounts made up to 31 December 2005 (6 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
31 October 2005Accounts made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
4 November 2004Accounts made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
15 June 2004Return made up to 01/06/04; no change of members (4 pages)
15 June 2004Return made up to 01/06/04; no change of members (4 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
17 November 2003Accounts made up to 31 December 2002 (6 pages)
17 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 01/06/03; full list of members (5 pages)
4 July 2003Return made up to 01/06/03; full list of members (5 pages)
24 June 2003Return made up to 03/05/03; full list of members (5 pages)
24 June 2003Return made up to 03/05/03; full list of members (5 pages)
30 October 2002Accounts made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 03/05/02; full list of members (5 pages)
10 June 2002Return made up to 03/05/02; full list of members (5 pages)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
27 December 2001Secretary resigned (2 pages)
27 December 2001New secretary appointed (4 pages)
27 December 2001New secretary appointed (4 pages)
27 December 2001Secretary resigned (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Accounts made up to 31 December 2000 (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 June 2001Return made up to 03/05/01; full list of members (5 pages)
6 June 2001Return made up to 03/05/01; full list of members (5 pages)
12 October 2000Accounts made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 03/05/99; full list of members (8 pages)
3 June 1999Return made up to 03/05/99; full list of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 October 1998Accounts made up to 31 December 1997 (5 pages)
9 October 1998Amended accounts made up to 31 December 1996 (3 pages)
9 October 1998Amended accounts made up to 31 December 1996 (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (3 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (4 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (4 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 1 watergate london EC4Y 0AE (1 page)
10 July 1998Registered office changed on 10/07/98 from: 1 watergate london EC4Y 0AE (1 page)
22 May 1998Return made up to 03/05/98; no change of members (5 pages)
22 May 1998Return made up to 03/05/98; no change of members (5 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (4 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (5 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (4 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (5 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Return made up to 09/06/97; no change of members (6 pages)
13 June 1997Return made up to 09/06/97; no change of members (6 pages)
24 April 1997Accounts made up to 31 December 1996 (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Return made up to 09/06/96; full list of members (7 pages)
24 June 1996Return made up to 09/06/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 09/06/95; no change of members (5 pages)
26 June 1995Return made up to 09/06/95; no change of members (10 pages)
15 May 1995Full accounts made up to 31 December 1994 (11 pages)
15 May 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 September 1994Full accounts made up to 31 December 1993 (11 pages)
5 September 1994Full accounts made up to 31 December 1993 (11 pages)
5 July 1994Return made up to 23/06/94; full list of members (7 pages)
5 July 1994Return made up to 23/06/94; full list of members (7 pages)
13 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 July 1993Return made up to 30/06/93; full list of members (7 pages)
23 July 1993Return made up to 30/06/93; full list of members (7 pages)
21 August 1991Return made up to 30/06/91; full list of members (9 pages)
21 August 1991Return made up to 30/06/91; full list of members (9 pages)
25 October 1988Return made up to 08/07/88; full list of members (4 pages)
25 October 1988Return made up to 08/07/88; full list of members (4 pages)
8 August 1988Full accounts made up to 31 August 1987 (13 pages)
8 August 1988Full accounts made up to 31 August 1987 (13 pages)
6 February 1987Return made up to 14/12/86; full list of members (4 pages)
6 February 1987Return made up to 14/12/86; full list of members (4 pages)