Company NameBiophytotech International Ltd
Company StatusDissolved
Company Number04096705
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Robin Campbell Baker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Iverna Gardens
London
W8 6TN
Secretary NameMrs Christine Baker
NationalityFrench
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Iverna Gardens
London
W8 6TN
Director NameGiampiero Bonesso
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 02 June 2009)
RoleManager
Correspondence Address9 Avenue Crovetto Freref
98000 Monaco
Foreign
Director NameCharles Nadler
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 02 June 2009)
RoleUsa
Correspondence Address64 Holmes Street
Marion
Ma
02738
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Adam & Eve Mews
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2007Return made up to 25/10/06; full list of members (7 pages)
8 September 2006Return made up to 25/10/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
19 January 2005Return made up to 25/10/04; full list of members (7 pages)
11 February 2004Return made up to 25/10/03; full list of members (8 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 June 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Nc inc already adjusted 25/06/01 (2 pages)
7 January 2002Return made up to 25/10/01; full list of members (7 pages)
13 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)