London
N1 9XW
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Mrs Gabrielle Mary Williams Hamer |
---|---|
Status | Closed |
Appointed | 03 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 October 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 October 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Secretary Name | Mr Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 6 Lowther Road London SW13 9ND |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Theodora Leah Bloom |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 15a Somerfield Road London N4 2JN |
Director Name | Mr Johannes Josephus Marinus Velterop |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Benfleet Close Cobham Surrey KT11 2NR |
Director Name | Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 October 2008) |
Role | Lawyer |
Correspondence Address | 15 Southdean Gardens London SW19 6NT |
Director Name | Petrus Wilhelmus Johannes Hendriks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2016) |
Role | President Stm Publishing |
Country of Residence | Netherlands |
Correspondence Address | Schapendrift 5 3941 Bj Doorn Netherlands |
Director Name | Dr Matthew James Cockerill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Secretary Name | Mr Stephen Brian Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | biomedcentral.com |
---|---|
Email address | [email protected] |
Telephone | 020 31922009 |
Telephone region | London |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6m at £1 | Biomed Central LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Registered 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 2017 | Registered 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 2017 | Solvency Statement dated 19/12/16 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Solvency Statement dated 19/12/16 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital on 16 January 2017
|
16 January 2017 | Statement by Directors (2 pages) |
16 January 2017 | Statement of capital on 16 January 2017
|
16 January 2017 | Statement by Directors (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
29 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
4 March 2016 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 January 2014 | Termination of appointment of Matthew Cockerill as a director (1 page) |
10 January 2014 | Termination of appointment of Matthew Cockerill as a director (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 14 April 2011 (1 page) |
3 February 2011 | Auditor's resignation (4 pages) |
3 February 2011 | Auditor's resignation (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Memorandum and Articles of Association (15 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Memorandum and Articles of Association (15 pages) |
15 January 2010 | Resolutions
|
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2009 | Director appointed dr ulrich vest (2 pages) |
14 August 2009 | Director and secretary appointed stephen brian rimington (1 page) |
14 August 2009 | Director appointed dr ulrich vest (2 pages) |
14 August 2009 | Director and secretary appointed stephen brian rimington (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
9 October 2008 | Director appointed matthew james cockerill (2 pages) |
9 October 2008 | Appointment terminated director vitek tracz (1 page) |
9 October 2008 | Section 394 (1 page) |
9 October 2008 | Director appointed petrus wilhelmus johannes hendriks (2 pages) |
9 October 2008 | Director appointed matthew james cockerill (2 pages) |
9 October 2008 | Appointment terminated secretary peter diment (1 page) |
9 October 2008 | Section 394 (1 page) |
9 October 2008 | Director appointed petrus wilhelmus johannes hendriks (2 pages) |
9 October 2008 | Appointment terminated director andrew crompton (1 page) |
9 October 2008 | Appointment terminated director vitek tracz (1 page) |
9 October 2008 | Appointment terminated director andrew crompton (1 page) |
9 October 2008 | Appointment terminated secretary peter diment (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 April 2008 | Return 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 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 February 2007 | Ad 28/12/06-28/12/06 £ si [email protected]=100000 £ ic 1500200/1600200 (1 page) |
13 February 2007 | Ad 28/12/06-28/12/06 £ si [email protected]=100000 £ ic 1500200/1600200 (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 1500000@1=1500000 £ ic 200/1500200 (3 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 1500000@1=1500000 £ ic 200/1500200 (3 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
22 February 2005 | Memorandum and Articles of Association (14 pages) |
22 February 2005 | Memorandum and Articles of Association (14 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
22 February 2005 | Resolutions
|
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
9 May 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 24/03/02; full list of members; amend (6 pages) |
24 March 2003 | Return made up to 24/03/02; full list of members; amend (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members
|
3 April 2002 | Return made up to 24/03/02; full list of members
|
5 February 2002 | Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages) |
5 February 2002 | Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages) |
26 June 2001 | Return made up to 24/03/01; full list of members; amend (6 pages) |
26 June 2001 | Ad 31/05/00--------- £ si 198@1 (3 pages) |
26 June 2001 | Ad 31/05/00--------- £ si 198@1 (3 pages) |
26 June 2001 | Return made up to 24/03/01; full list of members; amend (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members
|
28 March 2001 | Return made up to 24/03/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 100/1000 22/05/00 (1 page) |
26 May 2000 | £ nc 100/1000 22/05/00 (1 page) |
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 April 2000 | Company name changed zetatronics (clinical) LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed zetatronics (clinical) LIMITED\certificate issued on 27/04/00 (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |