3941 Bj Doorn
Netherlands
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Director Name | Dr Ulrich Vest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 February 2014) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 67 Ahrenshooper Zeile Berlin 14129 Germany |
Secretary Name | Mr Stephen Brian Rimington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Brian John Parker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2008) |
Role | Lawyer |
Correspondence Address | 15 Southdean Gardens London SW19 6NT |
Director Name | Dr Matthew James Cockerill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6th Floor 236 Gray's Inn Road London WC1X 8HB |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 6th Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
201 at £1 | Biomed Central LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2014 | Termination of appointment of Matthew Cockerill as a director (1 page) |
10 January 2014 | Termination of appointment of Matthew James Cockerill as a director on 31 December 2013 (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (2 pages) |
24 October 2013 | Application to strike the company off the register (2 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HL on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL on 27 June 2011 (1 page) |
3 February 2011 | Auditor's resignation (4 pages) |
3 February 2011 | Auditor's resignation (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 August 2009 | Director and secretary appointed stepehen brain rimington (1 page) |
14 August 2009 | Director and secretary appointed stepehen brain rimington (1 page) |
14 August 2009 | Director appointed dr ulrich vest (2 pages) |
14 August 2009 | Director appointed dr ulrich vest (2 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Location of debenture register (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
9 October 2008 | Appointment terminated director andrew crompton (1 page) |
9 October 2008 | Section 394 (1 page) |
9 October 2008 | Director appointed petrus wilhelmus johannes hendriks (2 pages) |
9 October 2008 | Appointment Terminated Director andrew crompton (1 page) |
9 October 2008 | Appointment Terminated Director vitek tracz (2 pages) |
9 October 2008 | Appointment Terminated Secretary peter diment (1 page) |
9 October 2008 | Director appointed matthew james cockerill (2 pages) |
9 October 2008 | Director appointed matthew james cockerill (2 pages) |
9 October 2008 | Appointment terminated secretary peter diment (1 page) |
9 October 2008 | Section 394 (1 page) |
9 October 2008 | Director appointed petrus wilhelmus johannes hendriks (2 pages) |
9 October 2008 | Appointment terminated director vitek tracz (2 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
17 October 2006 | Company name changed sciencenow press LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed sciencenow press LIMITED\certificate issued on 17/10/06 (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 November 2005 | Company name changed science press LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed science press LIMITED\certificate issued on 16/11/05 (2 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
22 February 2005 | Memorandum and Articles of Association (13 pages) |
22 February 2005 | Memorandum and Articles of Association (13 pages) |
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
16 November 2004 | Return made up to 12/06/04; full list of members (8 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
17 May 2004 | Company name changed science press communications lim ited\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed science press communications lim ited\certificate issued on 17/05/04 (2 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (3 pages) |
3 July 2003 | New director appointed (3 pages) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Ad 12/06/03--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 10 dover street london W1S 4LQ (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 10 dover street london W1S 4LQ (1 page) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 June 2003 | Ad 12/06/03--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
12 June 2003 | Incorporation (26 pages) |