Company NameBioscientific Trading Limited
Company StatusDissolved
Company Number05460336
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed23 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed23 May 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£8,569
Cash£48
Current Liabilities£588

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
25 May 2009Return made up to 23/05/09; full list of members (3 pages)
25 May 2009Return made up to 23/05/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2008Return made up to 23/05/08; full list of members (3 pages)
2 July 2008Return made up to 23/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 23/05/07; full list of members (2 pages)
18 June 2007Return made up to 23/05/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Registered office changed on 18/07/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
18 July 2005Registered office changed on 18/07/05 from: 30 - 32 6TH floor ludgate hill london EC4M 7DR (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
23 May 2005Incorporation (25 pages)