Company NameBiofabrica Limited
Company StatusDissolved
Company Number02414165
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair McLeod
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years after company formation)
Appointment Duration13 years, 4 months (closed 14 December 2004)
RoleResearch Scientist
Correspondence Address1 Asmuns Hill
London
NW11 6ES
Secretary NameMrs Gladys McLeod
NationalityBritish
StatusClosed
Appointed15 April 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 14 December 2004)
RoleMarketing Manager
Correspondence Address1 Asmuns Hill
London
NW11 6ES
Director NameProf Tom Blundell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration8 months (resigned 15 April 1992)
RoleUniversity Professor
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameMr Alasdair McLeod
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration8 months (resigned 15 April 1992)
RoleCompany Director
Correspondence Address1 Asmuns Hill
London
NW11 6ES

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£23,688
Net Worth£127
Current Liabilities£559

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 September 2003Return made up to 16/08/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 September 2002Return made up to 16/08/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 16/08/01; full list of members (6 pages)
21 August 2001Auditor's resignation (1 page)
1 August 2001Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AE (1 page)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 September 1999Return made up to 16/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1999Registered office changed on 21/07/99 from: 13TH floor,york house empire way,wembley middlesex HA9 0PA (1 page)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998Return made up to 16/08/98; full list of members (5 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996Return made up to 16/08/96; full list of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
22 August 1995Return made up to 16/08/95; full list of members (6 pages)