Company NameRoger Street (Bs Nominee) Limited
Company StatusDissolved
Company Number06904234
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Catherine Frances Baillie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameMr John Robert Misselbrook
StatusClosed
Appointed21 May 2013(4 years after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCompany Director
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameProf Martin James Humphries
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address30 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameDr Christopher John Kirk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Road
Moseley
Birmingham
West Midlands
B13 9UJ
Secretary NameDr Christopher John Kirk
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Road
Moseley
Birmingham
West Midlands
B13 9UJ
Director NameProf Colin Kleanthous
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameMs Catherine Frances Baillie
StatusResigned
Appointed11 June 2012(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2013)
RoleCompany Director
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitebiochemistry.org
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCharles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Biochemical Society
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
26 January 2016Director's details changed for Ms Catherine (Kate) Baillie on 11 June 2012 (2 pages)
26 January 2016Director's details changed for Ms Catherine (Kate) Baillie on 11 June 2012 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Termination of appointment of Colin Kleanthous as a director (1 page)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Termination of appointment of Colin Kleanthous as a director (1 page)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Appointment of Mr John Robert Misselbrook as a secretary (1 page)
21 May 2013Termination of appointment of Catherine Baillie as a secretary (1 page)
21 May 2013Appointment of Mr John Robert Misselbrook as a secretary (1 page)
21 May 2013Termination of appointment of Catherine Baillie as a secretary (1 page)
11 December 2012Appointment of Ms Catherine Frances Baillie as a secretary (1 page)
11 December 2012Termination of appointment of Christopher Kirk as a secretary (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Termination of appointment of Christopher Kirk as a secretary (1 page)
11 December 2012Termination of appointment of Christopher Kirk as a director (1 page)
11 December 2012Appointment of Ms Catherine Frances Baillie as a director (2 pages)
11 December 2012Termination of appointment of Christopher Kirk as a director (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Appointment of Ms Catherine Frances Baillie as a secretary (1 page)
11 December 2012Appointment of Ms Catherine Frances Baillie as a director (2 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Appointment of Professor Colin Kleanthous as a director (2 pages)
6 July 2011Appointment of Professor Colin Kleanthous as a director (2 pages)
19 May 2011Termination of appointment of Martin Humphries as a director (1 page)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Martin Humphries as a director (1 page)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
8 June 2010Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
8 June 2010Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Registered office address changed from 3Rd Floor Eagle House 16 Procter Street London WC1V 6NX on 8 June 2010 (2 pages)
15 May 2009Director appointed martin james humphries (1 page)
15 May 2009Director and secretary appointed christopher john kirk (1 page)
15 May 2009Director appointed martin james humphries (1 page)
15 May 2009Director and secretary appointed christopher john kirk (1 page)
14 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
14 May 2009Appointment terminated director susan fadil (1 page)
14 May 2009Appointment terminated director robert hillhouse (1 page)
14 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
14 May 2009Appointment terminated director susan fadil (1 page)
14 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
14 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
14 May 2009Appointment terminated director robert hillhouse (1 page)
13 May 2009Incorporation (23 pages)
13 May 2009Incorporation (23 pages)