Company NameBiasio Limited
Company StatusDissolved
Company Number04920386
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Theano Christofi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Vivian Joy Karis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 19 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Chrystalla Menelaou
Date of BirthDecember 1937 (Born 86 years ago)
NationalityCypriot
StatusClosed
Appointed10 December 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameTREX Limited (Corporation)
StatusClosed
Appointed03 October 2003(same day as company formation)
Correspondence AddressOliaji Trade Centre, Suite 13 Francis Rachel Stree
First Floor
Mahe
Victoria
Seychelles
Director NameAnthoula Dimarchou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleSecretary
Correspondence Address13a Menelaou Street
Lakatamia
Nicosia
2320
Foreign

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

120 at £1Trex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,735
Cash£115
Current Liabilities£27,850

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a members' voluntary winding up (5 pages)
12 July 2016Declaration of solvency (3 pages)
29 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue London N21 3NA on 20 June 2016 (1 page)
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120
(4 pages)
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 120
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 120
(4 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 120
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 28 March 2011 (1 page)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Chrystalla Menelaou on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Chrystalla Menelaou on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Theano Christofi on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Theano Christofi on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2009Director appointed ms chrystalla menelaou (1 page)
5 February 2009Appointment terminated director anthoula dimarchou (1 page)
23 December 2008Return made up to 03/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 03/10/07; full list of members (3 pages)
22 January 2007Return made up to 03/10/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 03/10/05; full list of members (7 pages)
8 September 2005New director appointed (2 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 03/10/04; full list of members (7 pages)
17 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 October 2003Incorporation (28 pages)