Company NameBio-Dermica Limited
Company StatusDissolved
Company Number03585337
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameUniversal Esthetics Limited

Directors

Director NameSamer Taysir Sharaf
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address17 Princes Gate Court
Exhibition Road
London
SW7 2QJ
Secretary NameNajah Sharaf
NationalityBritish
StatusClosed
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration3 years (closed 30 July 2002)
RoleAdministrator
Correspondence Address17 Princes Gate Court
Exhibition Road
London
SW7 2QJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFirst Floor
143-149 Great Portland Street
London
W1N 5FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
25 April 2000Full accounts made up to 30 June 1999 (5 pages)
18 October 1999Registered office changed on 18/10/99 from: magnum house 133 half moon lane london SE24 9JY (1 page)
7 October 1999Company name changed universal esthetics LIMITED\certificate issued on 08/10/99 (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Return made up to 22/06/99; full list of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: international house 31 church road hendon london NW4 4EB (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1998Incorporation (15 pages)