Company NameBioxa Ltd
Company StatusDissolved
Company Number06898003
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Duncan William West
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 26 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 George Leybourne House Fletcher Street
London
E1 8HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mark Elliott Buller
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 20 June 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 194 Gordon Avenue
Camberley
Surrey
GU15 2NT

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Duncan West
90.00%
Ordinary
10 at £1Mark Buller
10.00%
Ordinary

Financials

Year2014
Net Worth£14,348
Cash£28,200
Current Liabilities£27,850

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2017Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 1 Lexington Close Borehamwood WD6 1XA on 24 July 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 110
(4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2014Termination of appointment of a director
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 24/06/2014
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 24/06/2014
(3 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Termination of appointment of Mark Buller as a director (1 page)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
5 May 2011Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY United Kingdom on 5 May 2011 (1 page)
15 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 May 2010Director's details changed for Duncan West on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mark Buller on 1 May 2010 (2 pages)
11 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
11 May 2010Director's details changed for Mark Buller on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Duncan West on 1 May 2010 (2 pages)
23 October 2009Registered office address changed from 37, George Leybourne House Wellclose Square London E1 8HW on 23 October 2009 (1 page)
19 June 2009Director appointed duncan west (2 pages)
19 June 2009Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Director appointed mark buller (2 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp business ,aud changed shares issued. 15/06/2009
(2 pages)
19 June 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
8 June 2009Registered office changed on 08/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
8 June 2009Appointment terminated director yomtov jacobs (1 page)
7 May 2009Incorporation (9 pages)