Company NameGenome Biology Limited
Company StatusDissolved
Company Number03739748
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameZetatronics (Clinical) Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 03 October 2017)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusClosed
Appointed03 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 October 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration9 years, 6 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Brian John Parker
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleCompany Director
Correspondence Address6 Lowther Road
London
SW13 9ND
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(6 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameTheodora Leah Bloom
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address15a Somerfield Road
London
N4 2JN
Director NameMr Johannes Josephus Marinus Velterop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 October 2008)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed06 October 2008(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2016)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebiomedcentral.com
Email address[email protected]
Telephone020 31922009
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at £1Biomed Central LTD
100.00%
Ordinary

Accounts

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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
16 January 2017Solvency Statement dated 19/12/16 (2 pages)
16 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Solvency Statement dated 19/12/16 (2 pages)
16 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Statement of capital on 16 January 2017
  • GBP 1
(5 pages)
16 January 2017Statement by Directors (2 pages)
16 January 2017Statement of capital on 16 January 2017
  • GBP 1
(5 pages)
16 January 2017Statement by Directors (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,600,200
(5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,600,200
(5 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,600,200
(6 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,600,200
(6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,600,200
(6 pages)
12 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,600,200
(6 pages)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
6 February 2012Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (11 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (11 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
14 April 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 14 April 2011 (1 page)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
15 January 2010Memorandum and Articles of Association (15 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 January 2010Memorandum and Articles of Association (15 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 24/03/09; full list of members (5 pages)
16 April 2009Return made up to 24/03/09; full list of members (5 pages)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated director vitek tracz (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated secretary peter diment (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Appointment terminated director vitek tracz (1 page)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Appointment terminated secretary peter diment (1 page)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Capitals not rolled up (2 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
30 January 2008£ ic 1600200/1550200 21/12/07 £ sr 50000@1=50000 (1 page)
30 January 2008£ ic 1600200/1550200 21/12/07 £ sr 50000@1=50000 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
13 February 2007Ad 28/12/06-28/12/06 £ si [email protected]=100000 £ ic 1500200/1600200 (1 page)
13 February 2007Ad 28/12/06-28/12/06 £ si [email protected]=100000 £ ic 1500200/1600200 (1 page)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Return made up to 24/03/06; full list of members (3 pages)
28 April 2006Return made up to 24/03/06; full list of members (3 pages)
7 March 2006Ad 28/12/05--------- £ si 1500000@1=1500000 £ ic 200/1500200 (3 pages)
7 March 2006Ad 28/12/05--------- £ si 1500000@1=1500000 £ ic 200/1500200 (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
22 February 2005Memorandum and Articles of Association (14 pages)
22 February 2005Memorandum and Articles of Association (14 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 24/03/04; full list of members (9 pages)
16 April 2004Return made up to 24/03/04; full list of members (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Return made up to 24/03/03; full list of members (7 pages)
9 May 2003Return made up to 24/03/03; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
24 March 2003Return made up to 24/03/02; full list of members; amend (6 pages)
24 March 2003Return made up to 24/03/02; full list of members; amend (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
3 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
5 February 2002Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages)
5 February 2002Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages)
26 June 2001Return made up to 24/03/01; full list of members; amend (6 pages)
26 June 2001Ad 31/05/00--------- £ si 198@1 (3 pages)
26 June 2001Ad 31/05/00--------- £ si 198@1 (3 pages)
26 June 2001Return made up to 24/03/01; full list of members; amend (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
5 May 2000Return made up to 24/03/00; full list of members (6 pages)
5 May 2000Return made up to 24/03/00; full list of members (6 pages)
26 April 2000Company name changed zetatronics (clinical) LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed zetatronics (clinical) LIMITED\certificate issued on 27/04/00 (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)