Company NameBioganix Research Limited
Company StatusDissolved
Company Number05515809
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nicholas Thomas Helme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Court
Leominster
Hereford
HR6 0NX
Wales
Secretary NameWayne Symonds
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Cottage
Kingsland
Leominster
HR6 9SB
Wales
Director NameMr Julian Timothy Morgan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Leadon
Fromes Hill
Ledbury
Herefordshire
HR8 1HT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,250,347
Gross Profit£176,027
Net Worth-£464,219
Cash£18,491
Current Liabilities£1,063,847

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Termination of appointment of Julian Morgan as a director (2 pages)
6 April 2010Termination of appointment of Julian Morgan as a director (2 pages)
11 February 2010Notice of move from Administration to Dissolution on 9 February 2010 (22 pages)
11 February 2010Notice of move from Administration to Dissolution (22 pages)
11 February 2010Notice of move from Administration to Dissolution on 9 February 2010 (22 pages)
11 February 2010Notice of move from Administration to Dissolution (22 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 September 2009Administrator's progress report to 9 August 2009 (21 pages)
14 April 2009Result of meeting of creditors (3 pages)
14 April 2009Statement of affairs with form 2.15B (2 pages)
14 April 2009Statement of affairs with form 2.15B (2 pages)
14 April 2009Result of meeting of creditors (3 pages)
2 April 2009Statement of affairs with form 2.14B (6 pages)
2 April 2009Statement of affairs with form 2.14B (6 pages)
19 March 2009Statement of administrator's proposal (50 pages)
19 March 2009Statement of administrator's proposal (50 pages)
19 March 2009Statement of administrator's proposal (20 pages)
19 March 2009Statement of administrator's proposal (20 pages)
17 February 2009Registered office changed on 17/02/2009 from wharton court, hereford road wharton leominster HR6 0NX (1 page)
17 February 2009Appointment of an administrator (1 page)
17 February 2009Registered office changed on 17/02/2009 from wharton court, hereford road wharton leominster HR6 0NX (1 page)
17 February 2009Appointment of an administrator (1 page)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
1 August 2007Return made up to 21/07/07; full list of members (2 pages)
1 August 2007Return made up to 21/07/07; full list of members (2 pages)
31 May 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2006Return made up to 21/07/06; full list of members (7 pages)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Incorporation (17 pages)
21 July 2005Incorporation (17 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)