Company NameBio-Logix Laboratories (UK) Ltd
Company StatusDissolved
Company Number02707569
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameBio-Logix Environmental (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed15 April 1994(2 years after company formation)
Appointment Duration9 years, 6 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Kerrymount Rise
Dublin 18
Dublin
Irish
Director NameMr John Strauss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1054 Hariman Street
Great Falls
Virginia
Irish
Secretary NameMr Kenneth Richardson
NationalityScottish
StatusClosed
Appointed07 January 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Kerrymount Rise
Dublin 18
Dublin
Irish
Director NameMr Gustavo Gysler
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed16 April 1992(1 day after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleMerchant
Correspondence Address14 Chemin Des Uttins
1185 Mont S/Rolle
Foreign
Secretary NameMr Kenneth Richardson
NationalityScottish
StatusResigned
Appointed16 April 1992(1 day after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Kerrymount Rise
Dublin 18
Dublin
Irish
Director NameMr Kenneth Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed16 April 1993(1 year after company formation)
Appointment DurationResigned same day (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Kerrymount Rise
Dublin 18
Dublin
Irish
Secretary NameCarol Linda Edna Whitehart
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year after company formation)
Appointment Duration12 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address16 Blenheim Close
Meopham
Gravesend
Kent
DA13 0PQ
Director NameArnold Portigal
Date of BirthMarch 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address2111e Highland Avenue
Suite 225
Phoenix
Arizona
85016
Director NameBlair Portigal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 1994(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address2111e Highland Avenue
Suite 225
Phoenix
Arizona
85016
Director NameMr Jeremy Charles Randall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 May 1995)
RoleCompany Director
Correspondence Address34 Wellington Road
Sandhurst
Camberley
Surrey
GU47 9AY
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed27 January 1997(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1998)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 1999)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameJohn Aiken McKinley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressMount Cottage South Street
Great Chesterford
Saffron Walden
Essex
CB10 1NW
Secretary NameMr Richard Edward Bevan
NationalityBritish
StatusResigned
Appointed08 January 1998(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 1999)
RoleCompany Director
Correspondence Address9 Ellery House
19 Chase Road
London
N14 4ER
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameMatsack Trust Limited (Corporation)
StatusResigned
Appointed08 April 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1997)
Correspondence Address3 Burlington Road
Dublin 4
Irish

Location

Registered Address7a Southwood Hall
Muswell Hill Road
London
N6 5UF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
4 December 2002Application for striking-off (1 page)
5 September 2002Registered office changed on 05/09/02 from: 16 blenheim close meopham gravesend kent DA13 0PQ (1 page)
13 May 2002Return made up to 15/04/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
19 October 2000Company name changed bio-logix environmental (uk) lim ited\certificate issued on 20/10/00 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Return made up to 15/04/00; full list of members (7 pages)
23 January 2000Return made up to 15/04/99; full list of members (7 pages)
28 October 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1997 (14 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: c/o enviros LIMITED marquis house 67/68 jermyn street london SW1Y 6NY (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
16 November 1998Auditor's resignation (1 page)
11 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
17 April 1998Return made up to 15/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 December 1996 (13 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 November 1997Delivery ext'd 3 mth 31/12/97 (1 page)
26 August 1997Registered office changed on 26/08/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
18 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 July 1997Full accounts made up to 31 March 1996 (14 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Return made up to 15/04/96; full list of members (8 pages)
9 July 1997Return made up to 15/04/97; full list of members (8 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Registered office changed on 15/04/97 from: 25 brighton road south croydon surrey CR2 6EA (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Director resigned (2 pages)
1 May 1995Return made up to 15/04/95; no change of members (6 pages)