Company NameBiomni (UK)
Company StatusDissolved
Company Number03912495
CategoryPrivate Unlimited Company
Incorporation Date24 January 2000(24 years, 4 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameHackunlimco (No.24)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 04 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Secretary NameChris Baty
NationalityBritish
StatusClosed
Appointed22 March 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2006)
RoleFinancial Director
Correspondence Address52a Burnbury Road
Balham
London
SW12 0EL
Director NameRobert Stephen Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2002)
RoleFinancial Director
Correspondence AddressMorseden Forest Lane
Hightown Hill
Ringwood
Hampshire
BH24 3HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressYork House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
5 January 2005Registered office changed on 05/01/05 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
9 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
27 March 2002Return made up to 24/01/02; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
31 January 2002Secretary resigned (1 page)
12 February 2001Return made up to 24/01/01; full list of members (6 pages)
3 May 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
14 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 April 2000Director resigned (1 page)
7 April 2000Company name changed hackunlimco (no.24)\certificate issued on 07/04/00 (2 pages)
24 January 2000Incorporation (16 pages)