Company NameFood Biotech Incorporation Limited
Company StatusDissolved
Company Number03371695
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nabil Constantine Fathalla
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Greenhills Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BW
Secretary NameMalcolm Jeffrey Robinson
NationalityBritish
StatusClosed
Appointed07 December 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Langstone Close
Maidenbower
Crawley
West Sussex
RH10 7JR
Secretary NameBenjamin Bernard Birnbaum
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address116 Seymours
Harlow
Essex
CM19 5NH

Location

Registered AddressWoodlands 8 Greenhills Close
Chorleywood
Hertfordshire
WD3 4BW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£11,796
Gross Profit£7,918
Net Worth-£967
Cash£1,993
Current Liabilities£4,125

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
12 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
12 December 2000Accounts made up to 31 May 2000 (9 pages)
20 March 2000Accounts made up to 31 May 1999 (10 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Accounts made up to 31 May 1998 (10 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; full list of members (6 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
16 May 1997Incorporation (15 pages)