Company NameBionet Computing Limited
Company StatusDissolved
Company Number03470264
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Gillies Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 31 July 2001)
RoleComputing
Correspondence Address57 Riffel Road
Willesden Green
London
NW2 4PH
Secretary NameClive Dennis Lawrence
NationalitySouth African
StatusClosed
Appointed21 January 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 31 July 2001)
RoleComputing
Correspondence Address57 Riffel Road
Willesden Green
London
NW2 4PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address57 Riffel Road
Willesden Green
London
NW2 4PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£22,970
Net Worth£9,804
Cash£7,629
Current Liabilities£2,606

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
6 September 1999Return made up to 24/11/98; full list of members (7 pages)
9 December 1998Full accounts made up to 30 November 1998 (7 pages)
27 January 1998Registered office changed on 27/01/98 from: 4TH floor carrington house 126 130 regent street london W1R 5FE (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
24 November 1997Incorporation (17 pages)