Company NameBIO Quantum Ltd
Company StatusDissolved
Company Number07307920
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 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 NameMiss Susan Lynne Eastman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul William Frederick Kempe
50.00%
Ordinary
1 at £1Susan Lynne Eastman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
3 May 2017Director's details changed for Miss Susan Lynne Eastman on 2 May 2017 (2 pages)
29 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2012Director's details changed for Mr Paul William Frederick Kempe on 17 September 2012 (2 pages)
18 July 2012Director's details changed for Mr Paul William Frederick Kempe on 18 July 2012 (2 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YX United Kingdom on 11 April 2011 (1 page)
5 April 2011Director's details changed for Miss Susan Lynne Eastman on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Miss Susan Lynne Eastman on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Paul William Frederick Kempe on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Paul William Frederick Kempe on 5 April 2011 (2 pages)
1 November 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 July 2010Incorporation (23 pages)