Company NameFormpart (Bmnl) Limited
Company StatusDissolved
Company Number03234414
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameBiomednet Ltd.

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(15 years, 4 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed07 July 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed13 July 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 2006(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameIan James Tarr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 26
Soho Lofts, 10 Richmond Mews
London
W1V 5AG
Director NameChristopher Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 15 October 1998)
RoleManaging Director
Correspondence Address85 Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EX
Director NameFrank Verhagen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1997(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1998)
RoleFinance Director
Correspondence AddressOld Stag And Hounds High Street
Ramsden
Oxfordshire
OX7 3AU
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameGeert Noorman
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RolePublishing Director
Correspondence AddressMr. Th. Heemskerklaan 13
Amersfoort
Amsterdam
3818 Kj
Director NameBarbara Barrett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 11 April 2006)
RoleGlobal Publishing Dir
Correspondence Address27a Upper High Street
Thame
Oxfordshire
OX9 3EX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Elsevier LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed biomednet LTD.\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (7 pages)
31 July 2006Registered office changed on 31/07/06 from: the boulevard kidlington oxfordshire OX5 1GB (1 page)
31 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 August 2005Return made up to 06/08/05; full list of members (5 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 August 2003Return made up to 06/08/03; full list of members (5 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 October 2002Director resigned (1 page)
13 August 2002Return made up to 06/08/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Return made up to 06/08/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Return made up to 06/08/00; full list of members (7 pages)
14 July 2000Registered office changed on 14/07/00 from: 34-42 cleveland street london W1P 6LB (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
14 September 1999Return made up to 06/08/99; full list of members (9 pages)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
15 January 1999Return made up to 06/08/98; full list of members (7 pages)
6 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
24 February 1998Location of register of members (1 page)
2 November 1997New secretary appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
4 September 1997Return made up to 06/08/97; full list of members (8 pages)
24 February 1997New director appointed (2 pages)
3 September 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
12 August 1996Registered office changed on 12/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (3 pages)
6 August 1996Incorporation (20 pages)