Company NameBioteeth Limited
Company StatusDissolved
Company Number05939810
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameContinental Shelf 397 Limited

Business Activity

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

Directors

Director NameMr Jean Dominique Dana
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed10 November 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 14 April 2015)
RoleAnaesthetist
Country of ResidenceFrance
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NamePhilippe Claude Bringand
NationalityFrench
StatusClosed
Appointed27 October 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address32 Rue Des Abondames
Boulogne
92100
Secretary NamePhilippe Claude Bringand
StatusResigned
Appointed27 October 2008(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 October 2008)
RoleCompany Director
Correspondence Address32 Rue Des Abondances
Boulogne
92100
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

610 at £1Jean Dominique Dana
61.00%
Ordinary
58 at £1Mathieu Marachli
5.80%
Ordinary
50 at £1Jean-marie Huart
5.00%
Ordinary
-OTHER
4.60%
-
30 at £1Eric Sevenet
3.00%
Ordinary
30 at £1Frederic Dana
3.00%
Ordinary
20 at £1Christian Besse
2.00%
Ordinary
20 at £1Pierre Revert
2.00%
Ordinary
18 at £1Sophie Larue
1.80%
Ordinary
18 at £1Yves Jouannic
1.80%
Ordinary
17 at £1Jean-michel Floriant
1.70%
Ordinary
12 at £1Pierre-yves Jesset
1.20%
Ordinary
10 at £1Jean-francois Berniguet
1.00%
Ordinary
10 at £1Jean-jacques Baudet
1.00%
Ordinary
10 at £1Nathalie Garelli Milius
1.00%
Ordinary
10 at £1Philippe Bringand
1.00%
Ordinary
10 at £1Sophie Chambade-sevenet
1.00%
Ordinary
6 at £1Jean Dominique Fagot
0.60%
Ordinary
5 at £1Dr Philippe Chenevier
0.50%
Ordinary
5 at £1Dr Thierry Tinturier & Dr Brigitte Tinturier
0.50%
Ordinary
5 at £1Patrick Cerceau
0.50%
Ordinary

Financials

Year2014
Net Worth-£186,600
Cash£3,364
Current Liabilities£504,021

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(7 pages)
12 March 2013Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 March 2012Secretary's details changed for Bringand Philippe on 19 September 2011 (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,000
(3 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
23 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2010Director's details changed for Jean Dominique Dana on 19 September 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2009Resolutions
  • RES13 ‐ Accounts approved 20/11/2009
(1 page)
22 September 2009Appointment terminated secretary philippe bringand (1 page)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
6 January 2009Secretary appointed bringand philippe (2 pages)
5 January 2009Secretary appointed philippe claude bringand (1 page)
22 October 2008Return made up to 19/09/08; full list of members (3 pages)
4 January 2008Return made up to 19/09/07; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: 7 spa road london SE16 3QQ (1 page)
8 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Ad 10/11/06-10/11/06 £ si [email protected]=99 £ ic 1/100 (1 page)
3 January 2007New secretary appointed (2 pages)
20 November 2006Company name changed continental shelf 397 LIMITED\certificate issued on 20/11/06 (2 pages)
19 September 2006Incorporation (18 pages)