Washington Dc
20007
United States
Director Name | Theodore Kleinman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | President Ceo |
Correspondence Address | 3001 Veazey Terrace Nw Apt 1111 Washington Dc 20008 United States |
Secretary Name | William Paul Golden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7102 River Road Bethesda Md 20817 United States |
Secretary Name | Dennis Rosatelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2010) |
Role | Finance |
Correspondence Address | 756 Winterfield Court Bel Air Maryland 21015 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Bioscan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,542 |
Cash | £47,938 |
Current Liabilities | £90,409 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
28 March 2014 | Order of court to wind up (2 pages) |
28 March 2014 | Court order notice of winding up (1 page) |
22 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Termination of appointment of Theodore Kleinman as a director (2 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
2 January 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Dennis Rosatelli as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
8 January 2007 | Return made up to 10/07/06; full list of members (2 pages) |
29 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 October 2005 | Accounts for a small company made up to 31 October 2003 (5 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Return made up to 10/07/05; full list of members (2 pages) |
3 March 2005 | Return made up to 10/07/04; full list of members (5 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
12 December 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
20 November 2003 | Return made up to 10/07/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 October 2002 | Return made up to 10/07/02; full list of members (5 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (17 pages) |