Company NameBiostorm Limited
Company StatusDissolved
Company Number04130221
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration9 years (closed 09 March 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration9 years (closed 09 March 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration9 years (closed 09 March 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 01 March 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Min Detail Amend Capital eff 29/06/09 (1 page)
29 June 2009Solvency statement dated 26/06/09 (2 pages)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Cancell share premium 26/06/2009
(1 page)
29 June 2009Solvency Statement dated 26/06/09 (2 pages)
29 June 2009Resolutions
  • RES13 ‐ Cancell share premium 26/06/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 December 2007Return made up to 22/12/07; full list of members (2 pages)
19 December 2007Return made up to 22/12/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 June 2007Accounts made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 22/12/06; full list of members (2 pages)
19 December 2006Return made up to 22/12/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (9 pages)
6 September 2006Full accounts made up to 31 December 2005 (9 pages)
7 March 2006Return made up to 22/12/05; full list of members (7 pages)
7 March 2006Return made up to 22/12/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
22 September 2005Accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 January 2004Return made up to 22/12/03; full list of members (7 pages)
14 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Return made up to 22/12/02; full list of members (6 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Return made up to 22/12/02; full list of members (6 pages)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2002Return made up to 22/12/01; full list of members (6 pages)
21 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 August 2001Ad 04/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Ad 04/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 100 new bridge street london EC4V 6JA (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 100 new bridge street london EC4V 6JA (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 83 leonard street london EC2A 4QS (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
7 March 2001New director appointed (48 pages)
7 March 2001Registered office changed on 07/03/01 from: 83 leonard street london EC2A 4QS (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (48 pages)
22 December 2000Incorporation (9 pages)