Company NameEuro-China Biotechnology UK Limited
Company StatusDissolved
Company Number04609588
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameSami Ansari
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleChief Executive Officer
Correspondence Address12 Gilbert Court
Green Vale
London
W5 3AX
Director NameNg Kok Hui
Date of BirthNovember 1960 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed24 May 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence AddressFlat 14
Endsleigh Gardens
London
WC1H 0EH
Director NameSean Anthony Oragano
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2005)
RoleChartered Surveyor
Correspondence Address155 Ashbrook
Howth Road
Clontarf
Dublin
D3
Director NameRobert Peter Mark Antony Wood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2005)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address474 Whitefoot Lane
Bromley
BR1 5SF
Secretary NameRegents Nominees Limited (Corporation)
StatusClosed
Appointed05 December 2002(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU

Location

Registered AddressC/O Regents
Grosvenor House Gdns Suite 72-75
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (3 pages)
13 December 2004Return made up to 05/12/04; full list of members (9 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 March 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2004Registered office changed on 05/02/04 from: c/o the regents group 6 dancastle court, arcadia avenue london N3 2JU (1 page)
28 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
5 December 2002Incorporation (12 pages)