Company NameBiosept International Limited
Company StatusDissolved
Company Number03989806
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date28 October 2009 (14 years, 5 months ago)
Previous NameCintamani UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGautam Kachhia
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 28 October 2009)
RoleCompany Director
Correspondence Address11 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Director NameAleksander Dominik Majewski Trefall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration5 years, 5 months (closed 28 October 2009)
RoleCompany Director
Correspondence AddressWielicka 36/20
Warsaw
Mazowieckie 02-657
Foreign
Secretary NameHitesh Rawal
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration5 years, 5 months (closed 28 October 2009)
RoleCompany Director
Correspondence Address178 Saint Georges Drive
Watford
Hertfordshire
WD19 5HD
Director NameArti Kachhia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 week, 1 day after company formation)
Appointment Duration1 day (resigned 19 May 2000)
RoleCompany Director
Correspondence Address63 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Director NameAleksander Majewski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed18 May 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressNefrytowa 16/54
Piaseczno
05-500
Poland
Secretary NameGautam Kachhia
NationalityBritish
StatusResigned
Appointed18 May 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address11 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Secretary NameArti Kachhia
NationalityBritish
StatusResigned
Appointed29 August 2003(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 2004)
RoleCompany Director
Correspondence Address63 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,213
Cash£7,435
Current Liabilities£119,898

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
29 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal and co albert chambers 221-223 chingford mount chingford london E4 8LP (1 page)
22 September 2004Statement of affairs (7 pages)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 2004Appointment of a voluntary liquidator (2 pages)
26 August 2004Registered office changed on 26/08/04 from: king & king roxburghe house 273-287 regent street london W1B 2HA (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
31 July 2003Nc inc already adjusted 23/07/03 (1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Compulsory strike-off action has been discontinued (1 page)
9 July 2003Return made up to 10/05/02; full list of members (7 pages)
9 July 2003Return made up to 10/05/03; full list of members (7 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 September 2000New director appointed (2 pages)