Company NameBiofuels Global Limited
Company StatusDissolved
Company Number06616008
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Anthony Rath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 1 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameMr Jon Derek Grafton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Courtyard, 1 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameJohn Walsh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Dee
5 Waver Court Barkston Ash
Tadcaster
North Yorkshire
LS24 9UN
Secretary NameJohn Walsh
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Dee
5 Waver Court Barkston Ash
Tadcaster
North Yorkshire
LS24 9UN
Secretary NameMr Jon Derek Grafton
NationalityBritish
StatusResigned
Appointed11 December 2008(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard, 1 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBermuda House
45 High Street
Hampton Wick
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£147,041
Cash£51,340
Current Liabilities£341,672

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(3 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(3 pages)
24 February 2011Termination of appointment of Jon Grafton as a secretary (2 pages)
24 February 2011Termination of appointment of Jon Grafton as a secretary (2 pages)
24 February 2011Termination of appointment of Jon Grafton as a director (2 pages)
24 February 2011Termination of appointment of Jon Grafton as a director (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page)
6 July 2010Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
10 August 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Director's change of particulars / george rath / 08/06/2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Director's Change of Particulars / george rath / 08/06/2009 / HouseName/Number was: , now: the courtyard; Street was: 98 cambridge road, now: 1 kingston lane; Post Code was: TW11 8DJ, now: TW11 9HL (1 page)
27 December 2008Appointment Terminated Director john walsh (1 page)
27 December 2008Appointment Terminated Secretary john walsh (1 page)
27 December 2008Secretary appointed jon derek grafton (2 pages)
27 December 2008Appointment terminated secretary john walsh (1 page)
27 December 2008Appointment terminated director john walsh (1 page)
27 December 2008Secretary appointed jon derek grafton (2 pages)
17 July 2008Director appointed jon derek grafton (2 pages)
17 July 2008Director appointed jon derek grafton (2 pages)
1 July 2008Director appointed george anthony rath (2 pages)
1 July 2008Director appointed george anthony rath (2 pages)
1 July 2008Appointment terminated director company directors LIMITED (1 page)
1 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 July 2008Appointment Terminated Director company directors LIMITED (1 page)
1 July 2008Director and secretary appointed john walsh (2 pages)
1 July 2008Director and secretary appointed john walsh (2 pages)
1 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
11 June 2008Incorporation (16 pages)
11 June 2008Incorporation (16 pages)