Company NameNextgen Bio UK Limited
Company StatusDissolved
Company Number05047525
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameInfrablue Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameKonstantinos Kardiasmenos
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed26 November 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 02 June 2009)
RoleBusinessman
Correspondence Address4 Ptolemeon Str.
Athens
11635
Foreign
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed26 November 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 02 June 2009)
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMitchell Johnson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 6 Canonbury Heights West
Islington
London
N1 3GB
Director NameStuart Gerrard
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 July 2005)
RoleChartered Certified Accountant
Correspondence Address99a Theobald Street
Borehamwood
Hertfordshire
WD6 4PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
14 January 2008Company name changed infrablue LTD\certificate issued on 14/01/08 (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 27 new bond street london W1S 2RH (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation cancellat 01/11/06
(11 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Ad 28/04/05--------- £ si [email protected] (2 pages)
21 March 2006Return made up to 18/02/06; full list of members (6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=1225 £ ic 8774/9999 (2 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
17 February 2005Ad 01/08/04-01/02/05 £ si [email protected]=1224 £ ic 7550/8774 (2 pages)
30 December 2004Director's particulars changed (1 page)
12 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
1 October 2004S-div 30/04/04 (1 page)
1 October 2004Nc inc already adjusted 30/04/04 (1 page)
1 October 2004Ad 30/04/04--------- £ si [email protected]=7549 £ ic 1/7550 (2 pages)
1 October 2004Memorandum and Articles of Association (5 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)