Company NameBiomedia Limited
Company StatusDissolved
Company Number06139458
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Dill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-12 City Road
London
EC1Y 2AA
Secretary NameIain Stewart Harris
NationalityBritish
StatusClosed
Appointed01 August 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address32 Blueprint Apts
16 Balham Grove
Balham
Middlesex
SW12 8AU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address160-166 Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-12 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Application for striking-off (1 page)
17 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
17 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
17 September 2009Application for striking-off (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 40C aberdare gardens london NW6 3QA (1 page)
13 March 2009Director's Change of Particulars / james dill / 16/02/2009 / HouseName/Number was: , now: 3-12; Street was: 40C aberdare gardens, now: city road; Post Code was: NW6 3QA, now: EC1Y 2AA (1 page)
13 March 2009Registered office changed on 13/03/2009 from 40C aberdare gardens london NW6 3QA (1 page)
13 March 2009Director's change of particulars / james dill / 16/02/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 06/03/08; full list of members (3 pages)
19 August 2008Return made up to 06/03/08; full list of members (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 3-79 great portland street london W1W 7LS (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 3-79 great portland street london W1W 7LS (1 page)
13 July 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Registered office changed on 02/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 April 2007Registered office changed on 02/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)