Company NameBio-Top Ltd
Company StatusDissolved
Company Number03909769
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameGershwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosef Bertzen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed09 October 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 06 July 2004)
RoleGarden Architect
Correspondence AddressBahnhofstr 102
Koln
51143
Germany
Secretary NameZ & C Secretarial Limited (Corporation)
StatusClosed
Appointed19 January 2000(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameZ & C Management Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address32 Corringham Road
London
NW11 7BU

Location

Registered Address32 Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
16 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 February 2002Return made up to 19/01/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Company name changed gershwin LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Registered office changed on 18/10/00 from: 21 bloomsbury way london WC1A 2TH (1 page)
18 October 2000Secretary's particulars changed (1 page)
19 January 2000Incorporation (20 pages)