Palma Nova
Mallorca 07181
Spain
Director Name | Dr James Betz |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 October 2010) |
Role | Biologist |
Correspondence Address | 6 Lion Park Avenue Chessington Surrey KT9 1ST |
Director Name | Roger Day |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Marketing |
Correspondence Address | 88 Chemin Du Brusquet Montaroux Var 83440 France |
Secretary Name | Mrs Amanda Catherine Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Withdean Crescent Brighton East Sussex BN1 6WG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Biotivia Ltd 6 Lion Park Avenue Chessington Industrial Est Chessington Surrey KT9 1ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Accounts made up to 30 June 2008 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 April 2009 | Director appointed dr james betz (2 pages) |
23 April 2009 | Appointment Terminated Director roger day (1 page) |
23 April 2009 | Appointment terminated director roger day (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 6 lion park avenue chessington surrey KT9 1ST (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 6 lion park avenue chessington surrey KT9 1ST (1 page) |
23 April 2009 | Director appointed dr james betz (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o tyler accounting services 13 withdean crescent brighton BN1 6WG (1 page) |
4 April 2009 | Appointment Terminated Secretary amanda tyler (1 page) |
4 April 2009 | Appointment terminated secretary amanda tyler (1 page) |
8 September 2008 | Director appointed james betz (2 pages) |
8 September 2008 | Director appointed james betz (2 pages) |
7 August 2008 | Return made up to 15/06/08; full list of members (6 pages) |
7 August 2008 | Return made up to 15/06/08; full list of members (6 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
15 June 2007 | Incorporation (19 pages) |
15 June 2007 | Incorporation (19 pages) |