Company NameBiotext Limited
Company StatusDissolved
Company Number03239612
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 7 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)
Previous NameMoneytrace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Theodora Leah Bloom
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 22 January 2002)
RoleEditor
Correspondence Address9d Criterion Mews
Holloway Road
London
N19 3EN
Director NameDr Rebecca Helen Ruth Ward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 22 January 2002)
RoleEditor
Correspondence Address4749 18th St
San Francisco 94114 California
Usa
Foreign
Secretary NameDr Theodora Leah Bloom
NationalityBritish
StatusClosed
Appointed21 August 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 22 January 2002)
RoleEditor
Correspondence Address9d Criterion Mews
Holloway Road
London
N19 3EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2001Return made up to 19/08/01; full list of members (6 pages)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001Application for striking-off (1 page)
28 January 2001Full accounts made up to 31 October 2000 (5 pages)
21 September 2000Return made up to 19/08/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 October 1999 (8 pages)
15 September 1999Return made up to 19/08/99; no change of members (4 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
22 September 1998Full accounts made up to 31 October 1997 (8 pages)
18 September 1998Return made up to 19/08/98; no change of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: 9D criterion mews london N19 3EN (1 page)
20 March 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
7 October 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
6 October 1997Return made up to 19/08/97; full list of members (6 pages)
16 October 1996Memorandum and Articles of Association (8 pages)
30 September 1996Company name changed moneytrace LIMITED\certificate issued on 30/09/96 (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1996Secretary resigned (2 pages)
19 August 1996Incorporation (9 pages)