Company NameInterbiomedica Limited
Company StatusDissolved
Company Number04729580
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed10 April 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
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 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, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 12 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
Appointed10 April 2003(same day as company formation)
RoleDirector/Lawyer
Correspondence Address18d Inglewood Road
London
NW6 1QZ
Secretary NameMr Cengiz Altan Tarhan
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobsden 52 Sevenoaks Road
Orpington
Kent
BR6 9JL
Director NameProf Leon Gerald Fine
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2008)
RoleProfessor & Dean
Correspondence Address38 Shepherds Hill Apt 17
London
N6 5RR
Director NameProf Kenneth Michael Spyer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address19 Bromwich Avenue
Highgate
London
N6 6QH
Director NameMr Cengiz Altan Tarhan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobsden 52 Sevenoaks Road
Orpington
Kent
BR6 9JL
Secretary NameGal Rofe
NationalityIsraeli
StatusResigned
Appointed21 September 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2004)
RoleCompany Director
Correspondence Address18d Inglewood Road
London
NW6 1QZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 April 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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
7 June 2010Termination of appointment of Kenneth Spyer as a director (1 page)
7 June 2010Termination of appointment of Cengiz Tarhan as a director (1 page)
7 June 2010Termination of appointment of Kenneth Spyer as a director (1 page)
7 June 2010Termination of appointment of Cengiz Tarhan as a director (1 page)
14 April 2010Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page)
14 April 2010Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Sir Bernard Schreier on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
14 April 2010Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Andrew Filer on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
14 April 2010Director's details changed for Sir Bernard Schreier on 10 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Eric Lewis on 10 April 2010 (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 June 2008Appointment Terminated Director leon fine (1 page)
17 June 2008Appointment terminated director leon fine (1 page)
10 April 2008Registered office changed on 10/04/2008 from cp house otterspool way watford WD25 8JP (1 page)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (5 pages)
10 April 2008Registered office changed on 10/04/2008 from cp house otterspool way watford WD25 8JP (1 page)
4 January 2008Return made up to 10/04/07; full list of members (3 pages)
4 January 2008Return made up to 10/04/07; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts made up to 31 December 2006 (8 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 April 2005Return made up to 10/04/05; full list of members (8 pages)
28 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(8 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 August 2004Ad 11/04/03--------- £ si 100@1 (2 pages)
12 August 2004Ad 11/04/03--------- £ si 100@1 (2 pages)
1 July 2004Return made up to 10/04/04; full list of members (8 pages)
1 July 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
10 April 2003Incorporation (16 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (16 pages)