Company NameBioline Limited
Company StatusDissolved
Company Number03148822
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameWorthduck Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Marco Joseph Calzavara
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(1 week after company formation)
Appointment Duration22 years, 8 months (closed 25 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Downage
Hendon
London
NW4 1AH
Director NameMr Alan Michael Parker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(13 years, 7 months after company formation)
Appointment Duration9 years (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Bath Road
Maidenhead
Berkshire
SL6 4LA
Secretary NameMr Alan Parker
StatusClosed
Appointed14 September 2012(16 years, 7 months after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameVictor Calzavara
NationalityBritish
StatusResigned
Appointed29 January 1996(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address19 The Vale
Golders Green
London
NW11 8SE
Director NameStephen Ernest Haywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleSales Rep.
Correspondence Address27 Limestone Close
Isleham
Ely
Cambridgeshire
CB7 5RP
Secretary NameMaria Calzavara
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence Address19 The Vale
Golders Green
London
NW11 8SE
Director NameMiss Kasturben Hirani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wimborne Drive
London
NW9 9UA

Contact

Websitebioline.com
Telephone020 88305300
Telephone regionLondon

Location

Registered Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Bioline Reagents LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 January 2005Delivered on: 1 February 2005
Satisfied on: 13 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
3 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
18 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 600
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
3 August 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 600
(4 pages)
2 July 2013Full accounts made up to 30 September 2012 (15 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 September 2012Appointment of Mr Alan Parker as a secretary (1 page)
17 September 2012Termination of appointment of Victor Calzavara as a secretary (1 page)
17 September 2012Termination of appointment of Kasturben Hirani as a director (1 page)
27 July 2012Full accounts made up to 30 September 2011 (16 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 September 2010 (16 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Miss Kasturben Hirani on 26 January 2010 (2 pages)
3 November 2009Particulars of contract relating to shares (2 pages)
3 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 600
(2 pages)
11 September 2009Director appointed miss kasturben hirani (1 page)
11 September 2009Director appointed mr alan michael parker (2 pages)
8 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
11 March 2009Return made up to 22/01/09; full list of members (3 pages)
1 December 2008Appointment terminated secretary maria calzavara (1 page)
7 November 2008Amended accounts made up to 30 September 2007 (10 pages)
27 February 2008Return made up to 22/01/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 January 2007Return made up to 22/01/07; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 March 2006Ad 01/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
6 March 2006Return made up to 22/01/06; full list of members (7 pages)
1 March 2006Nc inc already adjusted 20/02/06 (1 page)
19 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 February 2005New secretary appointed (2 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
31 January 2005Return made up to 22/01/05; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 January 2004Return made up to 22/01/04; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 February 2002Return made up to 22/01/02; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (9 pages)
8 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2000Full accounts made up to 30 September 1999 (9 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (8 pages)
24 January 1999Return made up to 22/01/99; no change of members (4 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 September 1997 (9 pages)
6 March 1997Return made up to 22/01/97; full list of members (6 pages)
7 January 1997Full accounts made up to 30 September 1996 (9 pages)
22 February 1996Company name changed worthduck LTD\certificate issued on 23/02/96 (3 pages)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1ST floor suite 39A leicester road salford. M7 4AS. (1 page)
12 February 1996Accounting reference date notified as 30/09 (1 page)
22 January 1996Incorporation (12 pages)