Company NameBionicdata Limited
Company StatusDissolved
Company Number04501004
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Brian Carr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Bush Grove
Stanmore
Middlesex
HA7 2DY
Director NameKeith Andrew Pulver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dowry Walk
Watford
Hertfordshire
WD17 4TG
Secretary NameKeith Andrew Pulver
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dowry Walk
Watford
Hertfordshire
WD17 4TG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 November 2003Return made up to 01/08/03; full list of members (8 pages)
22 October 2003Director resigned (1 page)
22 October 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 280 grays inn road london WC1X 8EB (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
1 August 2002Incorporation (11 pages)