Company NameBioassociates Limited
Company StatusDissolved
Company Number07419836
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameZenbay Associates Limited

Business Activity

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

Directors

Director NameMr Robert William Old
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address3 Rock Mill Lane
Leamington Spa
Warwickshire
CV32 6AP
Director NameProf Malcolm Alistair McCrae
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House Beacon Road
Malvern
Worcestershire
WR14 4EH
Secretary NameProf Malcolm Alistair McCrae
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon House Beacon Road
Malvern
Worcestershire
WR14 4EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Alan George Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStag Inn Cottage 23 Broad Street
Warwick
Warwickshire
CV34 4LT

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr Alan George Morris
33.33%
Ordinary
100 at £1Dr Robert William Old
33.33%
Ordinary
100 at £1Professor Malcolm Alistair Mccrae
33.33%
Ordinary

Financials

Year2014
Net Worth£3,682
Cash£8,946
Current Liabilities£5,264

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300
(5 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300
(5 pages)
3 November 2015Secretary's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (1 page)
3 November 2015Director's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (2 pages)
3 November 2015Secretary's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (1 page)
3 November 2015Director's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(5 pages)
3 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
(5 pages)
17 November 2014Termination of appointment of Alan George Morris as a director on 30 September 2014 (1 page)
17 November 2014Termination of appointment of Alan George Morris as a director on 30 September 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 300
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 300
(4 pages)
6 January 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
6 January 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
29 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
19 April 2011Appointment of Dr Alan George Morris as a director (3 pages)
19 April 2011Appointment of Professor Malcolm Alistair Mccrae as a director (3 pages)
19 April 2011Appointment of Professor Malcolm Alistair Mccrae as a secretary (3 pages)
19 April 2011Appointment of Professor Malcolm Alistair Mccrae as a director (3 pages)
19 April 2011Appointment of Dr Alan George Morris as a director (3 pages)
19 April 2011Appointment of Professor Malcolm Alistair Mccrae as a secretary (3 pages)
12 April 2011Appointment of Dr Robert William Old as a director (3 pages)
12 April 2011Appointment of Dr Robert William Old as a director (3 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages)
11 January 2011Company name changed zenbay associates LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Company name changed zenbay associates LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)