Company NameBioceuticals (Europe) Limited
Company StatusDissolved
Company Number05343872
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameInterport (Europe) Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 day after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameSnehlata Satish Patel
NationalityBritish
StatusClosed
Appointed27 January 2005(1 day after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address23 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Director NameMr Purgent Vinubhai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(10 months after company formation)
Appointment Duration6 years, 6 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plough Lane
Purley
Surrey
CR8 3JD
Director NameMr Kevin Francis Bullen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Secretary NameKate Bullen
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Silverwell Street
Bolton
Greater Manchester
BL1 1PP

Location

Registered AddressBrandon House
Marlowe Way
Croydon
CR0 4XS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Harshadrai Ishwerbhai Patel
50.00%
Ordinary
50 at £1Purgent Vinubhai Patel
50.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(5 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(5 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2009Return made up to 26/01/09; full list of members (4 pages)
9 March 2009Return made up to 26/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 March 2008Return made up to 26/01/08; full list of members (4 pages)
6 March 2008Return made up to 26/01/08; full list of members (4 pages)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Return made up to 26/01/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006Ad 25/11/05--------- £ si 99@99=9801 (1 page)
2 February 2006Ad 27/01/05--------- £ si 1@1=1 (1 page)
2 February 2006Ad 27/01/05--------- £ si 1@1=1 (1 page)
2 February 2006Ad 25/11/05--------- £ si 99@99=9801 (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Company name changed interport (europe) LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed interport (europe) LIMITED\certificate issued on 10/01/06 (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 13, silverwell street bolton greater manchester BL1 1PP (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 13, silverwell street bolton greater manchester BL1 1PP (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Director resigned (1 page)
26 January 2005Incorporation (30 pages)
26 January 2005Incorporation (30 pages)