Company NameBIO Management Ltd
Company StatusDissolved
Company Number06498040
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameBPS Windows Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicolas Nikolaides
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCypriot
StatusClosed
Appointed14 June 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NamePeter Boisson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleChef
Country of ResidenceGermany
Correspondence AddressSindlinger Str 27
Hofheim
Hessen 65719
Germany
Director NameHans Peitz
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeuengammer
Hausdeich 37
Hamburg
21039
Germany
Director NameMonika Dagmara Sitarek
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUl Korczaka 21
Tczew
83110
Poland
Secretary NamePeter Boisson
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSindlinger Str 27
Hofheim
Hessen 65719
Germany

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

350m at £1Nicolas Nikolaides
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,704
Current Liabilities£65

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 350,000,000
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 350,000,000
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,000,000
(3 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,000,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 350,000,000
(3 pages)
2 July 2013Company name changed bps windows LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 350,000,000
(3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Termination of appointment of Hans Peitz as a director (1 page)
1 July 2013Termination of appointment of Peter Boisson as a secretary (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Director's details changed for Nikolas Nikolaides on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Nikolas Nikolaides on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Peter Boisson as a director (1 page)
14 June 2013Appointment of Nikolas Nikolaides as a director (2 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Hans Peitz on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Boisson on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Hans Peitz on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Boisson on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 May 2009Return made up to 08/02/09; full list of members (4 pages)
12 May 2009Appointment terminated director monika sitarek (1 page)
12 February 2008Director's particulars changed (1 page)
8 February 2008Incorporation (19 pages)