Company NameCP Biomedica Limited
Company StatusDissolved
Company Number04671450
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 8 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 NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameGal Rofe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleLawyer/Director
Correspondence Address18d Inglewood Road
London
NW6 1QZ
Secretary NameGal Rofe
NationalityIsraeli
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18d Inglewood Road
London
NW6 1QZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
22 February 2010Director's details changed for Sir Bernard Schreier on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Sir Bernard Schreier on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Andrew Filer on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Eric Lewis on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Eric Lewis on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Paul Andrew Filer on 19 February 2010 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
29 October 2007Accounts made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Location of debenture register (1 page)
12 March 2007Registered office changed on 12/03/07 from: cp house otterspool way watford WD25 8JP (1 page)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Registered office changed on 12/03/07 from: cp house otterspool way watford WD25 8JP (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Location of register of members (1 page)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
7 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)