Company NameAlthea Bionics Limited
Company StatusDissolved
Company Number05052844
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameAnneliese Huber
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustrian
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleBusiness Woman
Correspondence AddressKaertnerstr. 273
Leoben
A8700
Director NameKarl Huber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustrian
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleEngineer
Correspondence AddressKaerntner Strasse 289 A
Leoben
A8700
Secretary NameKarl Huber
NationalityAustrian
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleEngineer
Correspondence AddressKaerntner Strasse 289 A
Leoben
A8700
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts22 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 August

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption small company accounts made up to 22 August 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 22 August 2009 (3 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 March 2009Director and Secretary's Change of Particulars / karl huber / 25/03/2009 / HouseName/Number was: kaerntner strasse 289A, now: kaerntner strasse 289; Street was: kaerntner strasse 289A, now: a (1 page)
25 March 2009Director and secretary's change of particulars / karl huber / 25/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / karl huber / 01/01/2009 (1 page)
23 March 2009Director and Secretary's Change of Particulars / karl huber / 01/01/2009 / HouseName/Number was: , now: kaerntner strasse 289A; Street was: hardegg 67/15/11, now: kaerntner strasse 289A; Post Town was: vienna, now: leoben; Post Code was: A1220, now: A8700 (1 page)
20 June 2008Total exemption small company accounts made up to 22 August 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 22 August 2007 (3 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 22 August 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 22 August 2006 (3 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 22 August 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 22 August 2005 (3 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 August 2005Accounting reference date extended from 28/02/05 to 22/08/05 (1 page)
23 August 2005Accounting reference date extended from 28/02/05 to 22/08/05 (1 page)
17 March 2005Return made up to 23/02/05; full list of members (3 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Return made up to 23/02/05; full list of members (3 pages)
5 April 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (21 pages)
23 February 2004Incorporation (21 pages)