Company NameBiogen Properties Limited
Company StatusDissolved
Company Number03145501
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Secretary NameSusan Frances Sheldon
NationalityBritish
StatusClosed
Appointed09 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address20 Courtens Mews
Stanmore
Middlesex
HA7 2SP
Director NameStephen Goldberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 1996)
RoleAccountant
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Secretary NameMichael Goldstone
NationalityBritish
StatusResigned
Appointed02 February 1996(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address75 Great Portland Street
London
W1N 6BT
Director NameDaniel Goldberg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 2 103 Priory Road
West Hampstead
London
NW6 3NN
Secretary NameAlan Goldberg
NationalityBritish
StatusResigned
Appointed17 June 1996(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Secretary NameDaniel Goldberg
NationalityBritish
StatusResigned
Appointed17 June 1996(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 2 103 Priory Road
West Hampstead
London
NW6 3NN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address67-69 George Street
London
W1H 5PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 1999First Gazette notice for voluntary strike-off (1 page)
25 March 1999Application for striking-off (1 page)
29 January 1999Return made up to 12/01/99; no change of members (5 pages)
5 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1998Return made up to 12/01/98; no change of members (5 pages)
8 December 1997Registered office changed on 08/12/97 from: lawrence house goodwyn avenue london NW7 3RH (1 page)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Return made up to 12/01/97; full list of members (8 pages)
14 July 1997Secretary resigned;director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
17 September 1996Accounting reference date notified as 30/04 (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996New secretary appointed (3 pages)
24 June 1996New secretary appointed;new director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 120 east road london N1 6AA (1 page)
20 February 1996Secretary resigned (1 page)
12 January 1996Incorporation (15 pages)