Company NameBiomorph Limited
Company StatusDissolved
Company Number03762070
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameBLAG Systems Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameIvor Gersun
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 16 October 2007)
RolePhotographer
Correspondence Address18 Stories Mews
Stories Road
London
SE5 8JJ
Secretary NameClarice Trevisan
NationalityItalian
StatusClosed
Appointed11 May 2003(4 years after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2007)
RoleStudent
Correspondence Address18 Stories Mews
Stories Road
London
SE5 8JJ
Director NamePatrick Teegan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 1999)
RoleMusician
Correspondence Address38 Stretton Crescent
Leamington Spa
Warwickshire
CV31 2PH
Secretary NameIvor Gersun
NationalitySouth African
StatusResigned
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 1999)
RoleMotor Mechanic
Correspondence Address11 Holbrooke Court
Parkhurst Road
London
N7 0PW
Secretary NameSean Selwijn Paul Carl Shapiro
NationalityBelgian
StatusResigned
Appointed30 November 1999(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2003)
RoleCompany Director
Correspondence Address54 Stanhope Avenue
London
N3 3NA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
25 May 2006Return made up to 28/04/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 June 2003Return made up to 28/04/03; full list of members (6 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
25 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Full accounts made up to 30 April 2001 (1 page)
11 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
22 January 2001Company name changed blag systems LTD\certificate issued on 22/01/01 (2 pages)
11 September 2000Return made up to 28/04/00; full list of members (6 pages)
28 March 2000Director's particulars changed (1 page)
21 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
17 June 1999Director's particulars changed (1 page)
13 May 1999Registered office changed on 13/05/99 from: 376 euston road london NW1 3BL (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
28 April 1999Incorporation (16 pages)