Company NameBIO Nova Europe Ltd
Company StatusDissolved
Company Number06760151
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Weldon Lemaitre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address63 Second Avenue
Burlington
Ma
United States
Director NameMr John Aaron McKeon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 359
36 Munster Terrace
North Melbourne
Vic
Australia
Director NameMr Hugh Peter McCormack
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Newcastle Court
Greenvale
Victoria 3059
Australia

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

10 at £1Xenotis Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(4 pages)
16 September 2014Appointment of Mr George Weldon Lemaitre as a director on 10 September 2014 (2 pages)
15 September 2014Termination of appointment of Hugh Peter Mccormack as a director on 10 September 2014 (1 page)
15 September 2014Appointment of Mr John Aaron Mckeon as a director on 10 September 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(3 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
13 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Hugh Peter Mccormack on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2008Incorporation (13 pages)