Company NameBioscape Limited
Company StatusDissolved
Company Number02957492
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameNexus Promotions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Jane Charles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressOllatrim
34 Woodfield Hill
Coulsdon
Surrey
CR5 3EP
Director NameRichard James Cripps
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address112 Woodside
London
SW19 7BA
Director NameJosette Josephine Ventura
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed10 November 1994(3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2000)
RoleAirline Staff
Correspondence Address61 Wendell Road
London
W12 9RS
Secretary NameJosette Josephine Ventura
NationalityFrench
StatusClosed
Appointed23 February 1995(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address61 Wendell Road
London
W12 9RS
Secretary NameSusan Jane Charles
NationalityBritish
StatusResigned
Appointed10 November 1994(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressOllatrim
34 Woodfield Hill
Coulsdon
Surrey
CR5 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts9 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End09 February

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
10 December 1998Full accounts made up to 9 February 1998 (9 pages)
23 October 1998Return made up to 10/08/98; full list of members (6 pages)
6 March 1998Full accounts made up to 9 February 1997 (9 pages)
8 September 1997Return made up to 10/08/97; no change of members (4 pages)
11 October 1996Return made up to 10/08/96; no change of members (4 pages)
3 July 1996Full accounts made up to 8 February 1996 (9 pages)
8 September 1995Return made up to 10/08/95; full list of members (6 pages)
22 May 1995Ad 04/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 April 1995Accounting reference date notified as 09/02 (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 34 woodfield hill coulson surrey CR5 3EP (1 page)