London
WC1N 2JU
Secretary Name | Mr John Robert Misselbrook |
---|---|
Status | Closed |
Appointed | 21 May 2013(4 years after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Prof Martin James Humphries |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Director Name | Dr Christopher John Kirk |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Road Moseley Birmingham West Midlands B13 9UJ |
Secretary Name | Dr Christopher John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Road Moseley Birmingham West Midlands B13 9UJ |
Director Name | Prof Colin Kleanthous |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
Secretary Name | Ms Catherine Frances Baillie |
---|---|
Status | Resigned |
Appointed | 11 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | biochemistry.org |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Biochemical Society 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Director's details changed for Ms Catherine (Kate) Baillie on 11 June 2012 (2 pages) |
26 January 2016 | Director's details changed for Ms Catherine (Kate) Baillie on 11 June 2012 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 June 2014 | Termination of appointment of Colin Kleanthous as a director (1 page) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Colin Kleanthous as a director (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Appointment of Mr John Robert Misselbrook as a secretary (1 page) |
21 May 2013 | Termination of appointment of Catherine Baillie as a secretary (1 page) |
21 May 2013 | Appointment of Mr John Robert Misselbrook as a secretary (1 page) |
21 May 2013 | Termination of appointment of Catherine Baillie as a secretary (1 page) |
11 December 2012 | Appointment of Ms Catherine Frances Baillie as a secretary (1 page) |
11 December 2012 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
11 December 2012 | Termination of appointment of Christopher Kirk as a director (1 page) |
11 December 2012 | Appointment of Ms Catherine Frances Baillie as a director (2 pages) |
11 December 2012 | Termination of appointment of Christopher Kirk as a director (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Appointment of Ms Catherine Frances Baillie as a secretary (1 page) |
11 December 2012 | Appointment of Ms Catherine Frances Baillie as a director (2 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Appointment of Professor Colin Kleanthous as a director (2 pages) |
6 July 2011 | Appointment of Professor Colin Kleanthous as a director (2 pages) |
19 May 2011 | Termination of appointment of Martin Humphries as a director (1 page) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Martin Humphries as a director (1 page) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages) |
15 May 2009 | Director appointed martin james humphries (1 page) |
15 May 2009 | Director and secretary appointed christopher john kirk (1 page) |
15 May 2009 | Director appointed martin james humphries (1 page) |
15 May 2009 | Director and secretary appointed christopher john kirk (1 page) |
14 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Appointment terminated director susan fadil (1 page) |
14 May 2009 | Appointment terminated director robert hillhouse (1 page) |
14 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
14 May 2009 | Appointment terminated director susan fadil (1 page) |
14 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
14 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Appointment terminated director robert hillhouse (1 page) |
13 May 2009 | Incorporation (23 pages) |
13 May 2009 | Incorporation (23 pages) |